Search icon

PROACTIVE SEARCH INC.

Company Details

Name: PROACTIVE SEARCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2734780
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6080 Jericho Turnpike, Suite 201, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROACTIVE SEARCH INC DOS Process Agent 6080 Jericho Turnpike, Suite 201, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
BRIAN FELDMAN Chief Executive Officer 6080 JERICHO TURNPIKE, SUITE 201, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 6080 JERICHO TPKE / SUITE 201, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 6080 JERICHO TURNPIKE, SUITE 201, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 6080 JERICHO TPKE / SUITE 201, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address 6080 JERICHO TURNPIKE, SUITE 201, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-11-09 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2025-01-15 Address 6080 JERICHO TPKE / SUITE 201, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-11-09 2025-01-15 Address 6080 Jericho Turnpike, Suite 201, Commack, NY, 11725, USA (Type of address: Service of Process)
2023-11-09 2025-01-15 Address 6080 JERICHO TURNPIKE, SUITE 201, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-02-09 2023-11-09 Address 6080 JERICHO TPKE / SUITE 201, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-02-09 2023-11-09 Address 6080 JERICHO TPKE / SUITE 201, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002687 2025-01-15 BIENNIAL STATEMENT 2025-01-15
231109003515 2023-11-09 BIENNIAL STATEMENT 2022-02-01
140404002061 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120328002856 2012-03-28 BIENNIAL STATEMENT 2012-02-01
111128000036 2011-11-28 CERTIFICATE OF AMENDMENT 2011-11-28
100310002687 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080208002878 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060314002822 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040209002354 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020225000021 2002-02-25 CERTIFICATE OF INCORPORATION 2002-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3050737700 2020-05-01 0235 PPP 6080 JERICHO TPKE STE 212, COMMACK, NY, 11725
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22542
Loan Approval Amount (current) 22542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22786.84
Forgiveness Paid Date 2021-06-08
9063878808 2021-04-23 0235 PPS 6080 Jericho Tpke Ste 212, Commack, NY, 11725-2808
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) 21740
Loan Approval Amount (current) 21740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2808
Project Congressional District NY-01
Number of Employees 2
NAICS code 561330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21873.75
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State