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

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35228.22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State