Search icon

PROOF 7 LTD.

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 237-239 WEST 29TH STREET, STOREFRONT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-28 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: 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: Principal Executive Office)
2009-06-30 2011-08-24 Address 121 VARICK ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-06-30 2011-08-24 Address 121 VARICK ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-08-02 2009-06-30 Address 17 DOGWOOD LANE, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
2007-08-02 2009-06-30 Address 17 DOGWOOD LANE, TENAFLY, NJ, 07670, USA (Type of address: Principal Executive Office)
2007-08-02 2009-06-30 Address 17 DOGWOOD LANE, TENAFLY, NJ, 07670, 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
101103000119 2010-11-03 ERRONEOUS ENTRY 2010-11-03
DP-1880559 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090630002241 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070802002948 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051021000879 2005-10-21 CERTIFICATE OF AMENDMENT 2005-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091147310 2020-04-29 0202 PPP 149 W 27TH ST, 4TH FLOOR, NEW YORK, NY, 10001
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13330
Loan Approval Amount (current) 13330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13491.42
Forgiveness Paid Date 2021-07-23
2991588304 2021-01-21 0202 PPS 149 W 27th St Fl 4, New York, NY, 10001-6279
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10793.5
Loan Approval Amount (current) 10793.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6279
Project Congressional District NY-12
Number of Employees 2
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10889.31
Forgiveness Paid Date 2021-12-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State