Search icon

PRO FLOW MECHANICAL, INC.

Company Details

Name: PRO FLOW MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2003 (22 years ago)
Entity Number: 2972510
ZIP code: 10470
County: Westchester
Place of Formation: New York
Address: 60 E 235TH STREET, BRONX, NY, United States, 10470

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRO FLOW MECHANICAL, INC. DOS Process Agent 60 E 235TH STREET, BRONX, NY, United States, 10470

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SANDRA COAKLEY Chief Executive Officer 60 E 235TH STREET, BRONX, NY, United States, 10470

Form 5500 Series

Employer Identification Number (EIN):
200357403
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-04-04 Address 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-04-04 Address 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
2024-11-05 2024-11-05 Address 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-03-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250404002604 2025-03-28 CERTIFICATE OF CHANGE BY ENTITY 2025-03-28
241105000448 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
231101038308 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220601003206 2022-06-01 BIENNIAL STATEMENT 2021-11-01
200707000157 2020-07-07 CERTIFICATE OF CHANGE 2020-07-07

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
169300.00
Total Face Value Of Loan:
169300.00
Date:
2020-06-24
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:
169300.00
Total Face Value Of Loan:
169300.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169300
Current Approval Amount:
169300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170747.17
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169300
Current Approval Amount:
169300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171187.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State