Search icon

BILL PRO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BILL PRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510783
ZIP code: 11234
County: Kings
Place of Formation: New York
Principal Address: 3323 AVE N, BROOKLYN, NY, United States, 11234
Address: 3323 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARBARA E STEINER DOS Process Agent 3323 AVENUE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
BARBARA E STEINER Chief Executive Officer 3323 AVE N, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113547615
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-01 2016-05-10 Address 3323 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2002-05-03 2004-06-01 Address 1562 E 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-05-03 2004-06-01 Address 1562 E 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2002-05-03 2004-06-01 Address 1562 E 37TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2000-05-16 2002-05-03 Address 1562 EAST 37TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060218 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180501006938 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006976 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006596 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006838 2012-05-07 BIENNIAL STATEMENT 2012-05-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$87,500
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,150.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $87,498
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$68,012
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,463.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,512
Utilities: $3,000
Mortgage Interest: $0
Rent: $4,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State