Search icon

PROBE PRODUCTS CORPORATION

Company Details

Name: PROBE PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3419117
ZIP code: 12538
County: Dutchess
Place of Formation: Delaware
Address: 36 MATUK DR., HYDE PARK, NY, United States, 12538
Principal Address: 36 MATUK DR, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
RICHARD FRITZ Chief Executive Officer 36 MATUK DR, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
RICHARD FRITZ DOS Process Agent 36 MATUK DR., HYDE PARK, NY, United States, 12538

Filings

Filing Number Date Filed Type Effective Date
DP-2050262 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
100909002069 2010-09-09 BIENNIAL STATEMENT 2010-09-01
060929000783 2006-09-29 APPLICATION OF AUTHORITY 2006-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1812078000 2020-06-23 0202 PPP 36 Matuk Drive, HYDE PARK, NY, 12538-2828
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HYDE PARK, DUTCHESS, NY, 12538-2828
Project Congressional District NY-18
Number of Employees 3
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35228.22
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State