Search icon

PROFILE PROTECTIVE SYSTEMS, INC.

Company Details

Name: PROFILE PROTECTIVE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1969 (55 years ago)
Entity Number: 284266
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 60 QUEENS ST, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 QUEENS ST, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MATTHEW JOHNSTON Chief Executive Officer 60 QUEENS ST, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 60 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2013-11-19 2023-10-02 Address 60 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2013-11-19 2023-10-02 Address 60 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2009-11-06 2013-11-19 Address 6332 NORTHERN BLVD., EAST NORWICH, NY, 11732, 1629, USA (Type of address: Chief Executive Officer)
1995-04-13 2009-11-06 Address 6332 NORTHERN BLVD., EAST NORWICH, NY, 11732, 1629, USA (Type of address: Chief Executive Officer)
1995-04-13 2013-11-19 Address 6332 NORTHERN BLVD., EAST NORWICH, NY, 11732, 1629, USA (Type of address: Principal Executive Office)
1995-04-13 2013-11-19 Address 6332 NORTHERN BLVD., EAST NORWICH, NY, 11732, 1629, USA (Type of address: Service of Process)
1969-10-31 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-10-31 1995-04-13 Address 99 RAILROAD STATION PLZ., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001953 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211008001058 2021-10-08 BIENNIAL STATEMENT 2021-10-08
191011060008 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171013006048 2017-10-13 BIENNIAL STATEMENT 2017-10-01
151211006056 2015-12-11 BIENNIAL STATEMENT 2015-10-01
131119002496 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111103002369 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091106002304 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071128002668 2007-11-28 BIENNIAL STATEMENT 2007-10-01
060105002976 2006-01-05 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5477538410 2021-02-08 0235 PPS 60 Queens St Ste 106, Syosset, NY, 11791-3058
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41160
Loan Approval Amount (current) 41160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3058
Project Congressional District NY-03
Number of Employees 4
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41365.24
Forgiveness Paid Date 2021-08-11
6453317701 2020-05-01 0235 PPP 60 QUEENS ST STE 106, SYOSSET, NY, 11791-3058
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36047
Loan Approval Amount (current) 41159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SYOSSET, NASSAU, NY, 11791-3058
Project Congressional District NY-03
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41518.72
Forgiveness Paid Date 2021-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State