Search icon

PROFORMANCE SYSTEMS, INC.

Company Details

Name: PROFORMANCE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2004 (21 years ago)
Entity Number: 3039877
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 45 SOUTH 18TH STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFORMANCE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 201015307 2024-05-17 PROFORMANCE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5162505895
Plan sponsor’s address PO BOX 1130, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing EDWARD ROJAS
PROFORMANCE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 201015307 2023-04-05 PROFORMANCE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5162505895
Plan sponsor’s address PO BOX 1130, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
PROFORMANCE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201015307 2022-04-18 PROFORMANCE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5162505895
Plan sponsor’s address PO BOX 1130, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
PROFORMANCE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201015307 2021-04-26 PROFORMANCE SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5162505895
Plan sponsor’s address PO BOX 1130, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
PROFORMANCE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201015307 2020-04-10 PROFORMANCE SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5162505895
Plan sponsor’s address PO BOX 1130, NEW HYDE PARK, NY, 11040

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing EDWARD ROJAS
PROFORMANCE SYSTEMS, INC. 401 K PROFIT SHARING PLAN TRUST 2018 201015307 2019-06-03 PROFORMANCE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 5162505895
Plan sponsor’s address PO BOX 1130, NEW HYDE PARK, NY, 11040

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
GLENN STONER Chief Executive Officer 45 SOUTH 18TH STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
GLENN STONER DOS Process Agent 45 SOUTH 18TH STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2004-04-13 2006-12-06 Address 177 ARGYLE ROAD, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628002533 2022-06-28 BIENNIAL STATEMENT 2022-04-01
100106000421 2010-01-06 ANNULMENT OF DISSOLUTION 2010-01-06
DP-1792628 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
061206002700 2006-12-06 BIENNIAL STATEMENT 2006-04-01
040413000728 2004-04-13 CERTIFICATE OF INCORPORATION 2004-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347216137 0215000 2024-01-17 650 86TH STREET, BROOKLYN, NY, 11228
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-01-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-06-20

Related Activity

Type Inspection
Activity Nr 1721610
Safety Yes
Type Inspection
Activity Nr 1721600
Safety Yes
Type Inspection
Activity Nr 1721608
Safety Yes
Type Inspection
Activity Nr 1721611
Safety Yes
Type Inspection
Activity Nr 1721615
Safety Yes
Type Inspection
Activity Nr 1721603
Safety Yes
Type Inspection
Activity Nr 1721609
Safety Yes
Type Inspection
Activity Nr 1721605
Safety Yes
Type Inspection
Activity Nr 1721601
Safety Yes
Type Inspection
Activity Nr 1721606
Safety Yes
Type Inspection
Activity Nr 1721604
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8747667009 2020-04-08 0235 PPP 45 S 18TH ST, NEW HYDE PARK, NY, 11040-4918
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109132
Loan Approval Amount (current) 109132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4918
Project Congressional District NY-03
Number of Employees 5
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110552.21
Forgiveness Paid Date 2021-08-19
5650798303 2021-01-25 0235 PPS 45 S 18th St, New Hyde Park, NY, 11040-4918
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99450
Loan Approval Amount (current) 99450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4918
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100000.38
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State