Search icon

PROLINE RESTORATION SERVICES, INC.

Company Details

Name: PROLINE RESTORATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2003 (22 years ago)
Entity Number: 2905327
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 206 STERLING AVE, YONKERS, NY, United States, 10704
Address: 206 STERLING AVENUE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-776-5232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 STERLING AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
WILLIAM COSTELLO Chief Executive Officer 206 STERLING AVE, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1162620-DCA Active Business 2004-04-05 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
130506007022 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110518002524 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090430002071 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070524002729 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050624002458 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030512000576 2003-05-12 CERTIFICATE OF INCORPORATION 2003-05-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549045 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3549066 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3252678 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252679 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2889204 TRUSTFUNDHIC INVOICED 2018-09-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2889205 RENEWAL INVOICED 2018-09-24 100 Home Improvement Contractor License Renewal Fee
2477966 RENEWAL INVOICED 2016-10-28 100 Home Improvement Contractor License Renewal Fee
2477805 TRUSTFUNDHIC INVOICED 2016-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1925220 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1925221 RENEWAL INVOICED 2014-12-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911207409 2020-05-06 0202 PPP 869 YONKERS AVE, YONKERS, NY, 10704
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13100
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10095.62
Forgiveness Paid Date 2021-04-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State