Search icon

PROFESSIONAL INVESTIGATIONS AND PROCESS SERVICES, INC.

Company Details

Name: PROFESSIONAL INVESTIGATIONS AND PROCESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2005 (20 years ago)
Entity Number: 3234361
ZIP code: 13440
County: Oneida
Address: 1508 CRAIG ST, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD T PERONI DOS Process Agent 1508 CRAIG ST, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
RICHARD T PERONI Chief Executive Officer 1508 CRAIG ST, ROME, NY, United States, 13440

History

Start date End date Type Value
2013-07-30 2022-12-21 Address 1508 CRAIG ST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2009-08-19 2013-07-30 Address 1721 BLACK RIVER BLVD, STE L-2, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2009-08-19 2022-12-21 Address 1508 CRAIG ST, ROME, NY, 13440, USA (Type of address: Service of Process)
2007-08-17 2009-08-19 Address 1508 CRAIG STREET, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2007-08-17 2009-08-19 Address 1508 CRAIG STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2005-07-25 2022-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-25 2009-08-19 Address 1508 CRAIG STREET, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221000413 2022-06-03 CERTIFICATE OF MERGER 2022-06-03
130730002189 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110818002435 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090819002217 2009-08-19 BIENNIAL STATEMENT 2009-07-01
070817003110 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050725000168 2005-07-25 CERTIFICATE OF INCORPORATION 2005-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876828607 2021-03-20 0248 PPS 1508 Craig St, Rome, NY, 13440-2306
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10410
Loan Approval Amount (current) 10410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-2306
Project Congressional District NY-22
Number of Employees 11
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10433.1
Forgiveness Paid Date 2021-06-30
7607717200 2020-04-28 0248 PPP 1508 CRAIG ST, ROME, NY, 13440-2306
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROME, ONEIDA, NY, 13440-2306
Project Congressional District NY-22
Number of Employees 5
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8830.79
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State