Search icon

PROFILE LAKE INC.

Company Details

Name: PROFILE LAKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545128
ZIP code: 10602
County: Westchester
Place of Formation: New York
Principal Address: 14 MYRTLE ST, WHITE PLAINS, NY, United States, 10606
Address: PO BOX 1107, WHITE PLAINS, NY, United States, 10602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1107, WHITE PLAINS, NY, United States, 10602

Chief Executive Officer

Name Role Address
PETER LAWRENCE Chief Executive Officer 14 MYRTLE ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2006-09-26 2008-09-03 Address 22 MYRTLE ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2006-09-26 2008-09-03 Address 22 MYRTLE ST, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2000-08-23 2012-12-14 Address 100 FISHER AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214000029 2012-12-14 CERTIFICATE OF CHANGE 2012-12-14
080903002133 2008-09-03 BIENNIAL STATEMENT 2008-08-01
060926002351 2006-09-26 BIENNIAL STATEMENT 2006-08-01
000823000021 2000-08-23 CERTIFICATE OF INCORPORATION 2000-08-23

USAspending Awards / Financial Assistance

Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34750
Current Approval Amount:
34750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35054.06
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37721.88

Date of last update: 30 Mar 2025

Sources: New York Secretary of State