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 (21 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO FLOW MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 200357403 2024-04-25 PRO FLOW MECHANICAL INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 3476617806
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing ANTHONY WARD AS ATTORNEY
PRO FLOW MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 200357403 2023-06-15 PRO FLOW MECHANICAL INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 3476617806
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing ANTHONY WARD AS ATTORNEY
PRO FLOW MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 200357403 2022-06-06 PRO FLOW MECHANICAL INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 3476617806
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing ANTHONY WARD AS ATTORNEY
PRO FLOW MECHANICAL INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 200357403 2021-08-11 PRO FLOW MECHANICAL INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182859537
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing ANTHONY WARD AS ATTORNEY
PRO FLOW MECHANICAL INC. INCENTIVE SAVINGS PLAN 2019 200357403 2020-07-14 PRO FLOW MECHANICAL INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182859537
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing ANTHONY WARD AS ATTORNEY
PRO FLOW MECHANICAL INC. INCENTIVE SAVINGS PLAN 2018 200357403 2019-04-25 PRO FLOW MECHANICAL, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182859537
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing SANDRA COAKLEY
PRO FLOW MECHANICAL INC. INCENTIVE SAVINGS PLAN 2017 200357403 2018-07-06 PRO FLOW MECHANICAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182859537
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing SANDRA COAKLEY
PRO FLOW MECHANICAL INC. INCENTIVE SAVINGS PLAN 2016 200357403 2018-07-06 PRO FLOW MECHANICAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182859537
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing SANDRA COAKLEY
PRO FLOW MECHANICAL, INC. INCENTIVE SAVINGS PLAN 2016 200357403 2017-09-18 PRO FLOW MECHANICAL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182859537
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing SANDRA COAKLEY
PRO FLOW MECHANICAL INC INCENTIVE SAVINGS PLAN 2015 200357403 2018-07-06 PRO FLOW MECHANICAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238220
Sponsor’s telephone number 7182859537
Plan sponsor’s address 60 EAST 235TH STREET, BRONX, NY, 10470

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing SANDRA COAKLEY

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

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 2024-11-05 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 2025-04-04 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
2024-05-02 2024-09-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-02 2024-05-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-01 2024-11-05 Address 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)
2023-11-01 2023-11-01 Address 60 E 235TH STREET, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-02 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
200624060189 2020-06-24 BIENNIAL STATEMENT 2019-11-01
031103000601 2003-11-03 CERTIFICATE OF INCORPORATION 2003-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121678700 2021-03-30 0202 PPS 60 E 235th St, Bronx, NY, 10470-1914
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169300
Loan Approval Amount (current) 169300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-1914
Project Congressional District NY-15
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170747.17
Forgiveness Paid Date 2022-02-09
3232418009 2020-06-24 0202 PPP 60 E 235th Street, Bronx, NY, 10470-1914
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169300
Loan Approval Amount (current) 169300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-1914
Project Congressional District NY-15
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171187.81
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State