Search icon

PROFESSIONAL PRODUCT RESEARCH CO. INC.

Company Details

Name: PROFESSIONAL PRODUCT RESEARCH CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1972 (53 years ago)
Entity Number: 332120
ZIP code: 07201
County: Nassau
Place of Formation: New York
Address: 919 FAIRMOUNT AVE, ELIZABETH, NJ, United States, 07201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD FELDMAN Chief Executive Officer 919 FAIRMOUNT AVE, ELIZABETH, NJ, United States, 07201

DOS Process Agent

Name Role Address
PROFESSIONAL PRODUCT RESEARCH CO. INC. DOS Process Agent 919 FAIRMOUNT AVE, ELIZABETH, NJ, United States, 07201

Form 5500 Series

Employer Identification Number (EIN):
112284182
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-10 2020-06-01 Address 74 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2002-08-28 2020-06-01 Address 74 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2002-08-28 2020-06-01 Address 74 20TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1995-07-20 2005-05-10 Address 84-17 FORT HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1995-07-20 2002-08-28 Address 84-17 FT. HAMILTON PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200601061525 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160601006490 2016-06-01 BIENNIAL STATEMENT 2016-06-01
20160301060 2016-03-01 ASSUMED NAME LLC INITIAL FILING 2016-03-01
140602006197 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120608006171 2012-06-08 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
964800.00
Total Face Value Of Loan:
964800.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State