Search icon

PROFANATO TRANSPORT INCORPORATED

Company Details

Name: PROFANATO TRANSPORT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2001 (24 years ago)
Entity Number: 2628672
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 34 WHITES CORNER LANE, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFANATO TRANSPORT 401(K) PLAN 2023 721587371 2024-10-14 PROFANATO TRANSPORT 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 8454180076
Plan sponsor’s address 34 WHITES CORNERS LANE, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JAMES PROFANATO
Valid signature Filed with authorized/valid electronic signature
PROFANATO TRANSPORT 401(K) PLAN 2022 721587371 2023-10-11 PROFANATO TRANSPORT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 8454180076
Plan sponsor’s address 34 WHITES CORNERS LANE, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JAMES PROFANATO
PROFANATO TRANSPORT 401(K) PLAN 2021 721587371 2022-08-25 PROFANATO TRANSPORT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 8454180076
Plan sponsor’s address 34 WHITES CORNERS LANE, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing JAMES PROFANATO
PROFANATO TRANSPORT 401(K) PLAN 2020 721587371 2021-09-22 PROFANATO TRANSPORT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 8454180076
Plan sponsor’s address 34 WHITES CORNERS LANE, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing JAMES PROFANATO
PROFANATO TRANSPORT 401(K) PLAN 2019 721587371 2020-09-26 PROFANATO TRANSPORT 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 484110
Sponsor’s telephone number 8454180076
Plan sponsor’s address 34 WHITES CORNERS LANE, HOPEWELL JUNCTION, NY, 12533

Signature of

Role Plan administrator
Date 2020-09-26
Name of individual signing JAMES PROFANATO

Chief Executive Officer

Name Role Address
JAMES W PROFANATO Chief Executive Officer 34 WHITES CORNER LANE, HOPEWELL JCT, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 WHITES CORNER LANE, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 34 WHITES CORNER LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 34 WHITE CORNER LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2007-06-05 2023-12-19 Address 34 WHITES CORNER LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2007-06-05 2023-12-19 Address 34 WHITE CORNER LANE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2003-07-29 2007-06-05 Address 355 ALL ANGELS HILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2003-07-29 2007-06-05 Address 355 ALL ANGELS HILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2003-07-29 2007-06-05 Address 355 ALL ANGELS HILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2001-04-17 2003-07-29 Address 40 LARCH COURT, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2001-04-17 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231219003769 2023-12-19 BIENNIAL STATEMENT 2023-12-19
160309006285 2016-03-09 BIENNIAL STATEMENT 2015-04-01
130409006538 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110429003014 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090512002896 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070605002579 2007-06-05 BIENNIAL STATEMENT 2007-04-01
050610002336 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030729002754 2003-07-29 BIENNIAL STATEMENT 2003-04-01
010417000085 2001-04-17 CERTIFICATE OF INCORPORATION 2001-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347887704 2020-05-01 0202 PPP 34 WHITES CORNER LN, HOPEWELL JUNCTION, NY, 12533-3613
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181762
Loan Approval Amount (current) 181762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-3613
Project Congressional District NY-18
Number of Employees 20
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183161.32
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State