Search icon

PROOF 7 LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PROOF 7 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2001 (24 years ago)
Entity Number: 2658556
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 237-239 WEST 29TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001
Principal Address: 121 VARICK ST, STOREFRONT, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROOF 7 LTD DOS Process Agent 237-239 WEST 29TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSHUA COOPER Chief Executive Officer 237-239 WEST 29TH STREET, STOREFRONT, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 121 VARICK ST, STE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-28 2023-07-28 Address 237-239 WEST 29TH STREET, STOREFRONT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-08-24 2023-07-28 Address 121 VARICK ST, STE 301, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-24 2023-07-28 Address 121 VARICK ST, STE 301, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-06-30 2011-08-24 Address 121 VARICK ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230728004313 2023-07-28 BIENNIAL STATEMENT 2023-07-01
170712006461 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150701006964 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006820 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110824002253 2011-08-24 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2022-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
293100.00
Total Face Value Of Loan:
293100.00
Date:
2021-01-23
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:
10793.50
Total Face Value Of Loan:
10793.50
Date:
2020-04-29
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:
13330.00
Total Face Value Of Loan:
13330.00
Date:
2020-04-20
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:
452200.00
Total Face Value Of Loan:
452200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13330
Current Approval Amount:
13330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13491.42
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10793.5
Current Approval Amount:
10793.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10889.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State