Search icon

PROFESSIONAL TOUCH INC.

Company Details

Name: PROFESSIONAL TOUCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152460
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 12 WESTCHESTER AVE, APT L3, WHITE PLAINS, NY, United States, 10601
Principal Address: 272 MAIN ST, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL TOUCH INC. DOS Process Agent 12 WESTCHESTER AVE, APT L3, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
KHOMSAN SUWATTANA Chief Executive Officer 272 MAIN ST, WHITE PLAINS, NY, United States, 10601

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6AFG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
YOLANDA MENDEZ
Phone:
+1 718-746-1909
Fax:
+1 718-746-1217

History

Start date End date Type Value
2005-01-19 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230204000008 2023-02-04 BIENNIAL STATEMENT 2023-01-01
220210003479 2022-02-10 BIENNIAL STATEMENT 2022-02-10
170130006031 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150115006051 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130115006024 2013-01-15 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1438614 RENEWAL INVOICED 2003-03-07 125 Home Improvement Contractor License Renewal Fee
533673 FINGERPRINT INVOICED 2003-02-27 50 Fingerprint Fee
533672 FINGERPRINT INVOICED 2003-02-27 50 Fingerprint Fee
533674 TRUSTFUNDHIC INVOICED 2003-02-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
1438613 RENEWAL INVOICED 2001-02-27 100 Home Improvement Contractor License Renewal Fee
533675 TRUSTFUNDHIC INVOICED 2001-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
533669 TRUSTFUNDHIC INVOICED 1999-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1438615 RENEWAL INVOICED 1999-01-20 100 Home Improvement Contractor License Renewal Fee
533670 LICENSE INVOICED 1997-02-04 125 Home Improvement Contractor License Fee
533671 TRUSTFUNDHIC INVOICED 1996-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7569.86
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8627
Current Approval Amount:
8627
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8713.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State