Search icon

PRO-TECH CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO-TECH CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2001 (24 years ago)
Entity Number: 2651357
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5473 FIREFLY CT., CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERYL MIOSI DOS Process Agent 5473 FIREFLY CT., CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
CHERYL MIOSI Chief Executive Officer 5473 FIREFLY CT., CLARENCE, NY, United States, 14031

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHERYL MIOSI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2872534
Trade Name:
PRO-TECH CONSULTING INC

Unique Entity ID

Unique Entity ID:
X7X6NVJYL2V5
CAGE Code:
9BSD9
UEI Expiration Date:
2025-02-26

Business Information

Doing Business As:
PRO-TECH CONSULTING INC
Activation Date:
2024-02-29
Initial Registration Date:
2022-05-10

Commercial and government entity program

CAGE number:
9BSD9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-26
CAGE Expiration:
2029-02-28
SAM Expiration:
2025-02-26

Contact Information

POC:
CHERYL MIOSI

Form 5500 Series

Employer Identification Number (EIN):
161609347
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-07 2019-06-28 Address 9719 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2015-08-07 2019-06-28 Address 9719 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2015-08-07 2019-06-28 Address 9719 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2003-06-12 2015-08-07 Address 9725 COBBLESTONE DR, CLARENCE, NY, 14031, 2429, USA (Type of address: Principal Executive Office)
2003-06-12 2015-08-07 Address 9725 COBBLESTONE DR, CLARENCE, NY, 14031, 2429, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210609060546 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190628060212 2019-06-28 BIENNIAL STATEMENT 2019-06-01
150807002012 2015-08-07 BIENNIAL STATEMENT 2015-06-01
030612002057 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010618000245 2001-06-18 CERTIFICATE OF INCORPORATION 2001-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
176634.00
Total Face Value Of Loan:
176634.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$176,634
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,634
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$178,690.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $176,634

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State