Search icon

PROTEC SERVICES INC.

Company Details

Name: PROTEC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2005 (20 years ago)
Entity Number: 3154321
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 5 MARION LANE, 14 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937
Principal Address: 5 MARION LANE, 14 TOILSOME LANE, East Hampton, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA M LARSEN Chief Executive Officer 5 MARION LANE, 14 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
JERRY LARSEN DOS Process Agent 5 MARION LANE, 14 TOILSOME LANE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2023-11-24 2023-11-24 Address 5 MARION LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-11-24 2023-11-24 Address 5 MARION LANE, 14 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2017-04-12 2023-11-24 Address 5 MARION LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2013-05-29 2023-11-24 Address 5 MARION LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2011-01-19 2017-04-12 Address 524 MONTAUK HWY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
2009-01-22 2013-05-29 Address 5 MARION LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2009-01-22 2011-01-19 Address 257 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2005-01-24 2009-01-22 Address 257 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2005-01-24 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231124000041 2023-11-24 BIENNIAL STATEMENT 2023-01-01
170412006223 2017-04-12 BIENNIAL STATEMENT 2017-01-01
130529002166 2013-05-29 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130114006034 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110119002084 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090122003304 2009-01-22 BIENNIAL STATEMENT 2009-01-01
050124000694 2005-01-24 CERTIFICATE OF INCORPORATION 2005-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882998207 2020-07-31 0235 PPP 105 Newtown Lane Apt 2, East Hampton, NY, 11937-2404
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31526
Loan Approval Amount (current) 31526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address East Hampton, SUFFOLK, NY, 11937-2404
Project Congressional District NY-01
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31836.08
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704954 Other Civil Rights 2017-08-22 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2017-08-22
Termination Date 2019-01-09
Section 1983
Status Terminated

Parties

Name PROTEC SERVICES INC.
Role Plaintiff
Name INCORPORATED VILLAGE OF,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State