Search icon

PROFANATO TRANSPORT INCORPORATED

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
721587371
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
181762.00
Total Face Value Of Loan:
181762.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181762
Current Approval Amount:
181762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183161.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State