Search icon

FIRST PROTOCOL, INC.

Company Details

Name: FIRST PROTOCOL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2004 (21 years ago)
Entity Number: 3068406
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 630 Ninth Avenue Suite 310, New York, NY, United States, 10036
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MAUREEN RYAN FABLE Chief Executive Officer 630 NINTH AVENUE SUITE 310, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
201231125
Plan Year:
2016
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 630 NINTH AVENUE SUITE 310, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 629 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-12-23 2024-06-04 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-12-23 2024-06-04 Address 629 9TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-12-23 2024-06-04 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604001911 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601001655 2022-06-01 BIENNIAL STATEMENT 2022-06-01
211223001559 2021-12-22 CERTIFICATE OF CHANGE BY ENTITY 2021-12-22
200608060641 2020-06-08 BIENNIAL STATEMENT 2020-06-01
190412000164 2019-04-12 CERTIFICATE OF CHANGE 2019-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
4034775.00
Total Face Value Of Loan:
4034775.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4034775
Current Approval Amount:
4034775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4125893.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State