Search icon

PRO-ENGINEERED INSPECTIONS, P.C.

Company Details

Name: PRO-ENGINEERED INSPECTIONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318261
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 533 WEST COMMERCIAL STREET, E. ROCHESTER, NY, United States, 14445
Principal Address: 533 W COMMERCIAL ST, EAST ROCHESTER, NY, United States, 14445

Contact Details

Phone +1 585-385-4766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533 WEST COMMERCIAL STREET, E. ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
DOUGLAS J BURGASSER, P.E. Chief Executive Officer 533 W COMMERCIAL ST, EAST ROCHESTER, NY, United States, 14445

Licenses

Number Status Type Date End date Address
24-6ZPK6-SHMO Active Mold Assessment Contractor License (SH125) 2024-03-18 2026-03-31 95 Allens Creek Rd, Ste 211, Rochester, NY, 14618

History

Start date End date Type Value
2008-02-05 2014-03-27 Address 533 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140327002470 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120323002060 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100224002813 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080205002708 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060209000172 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620688304 2021-01-25 0219 PPS 533 W Commercial St, East Rochester, NY, 14445-2276
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70857
Loan Approval Amount (current) 70857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-2276
Project Congressional District NY-25
Number of Employees 16
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71390.4
Forgiveness Paid Date 2021-11-02
2211497207 2020-04-15 0219 PPP 533 West Commercial St, EAST ROCHESTER, NY, 14445
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 16
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73007.5
Forgiveness Paid Date 2021-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State