Search icon

PRO-SHO SOUND SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO-SHO SOUND SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2006 (19 years ago)
Entity Number: 3420387
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 4401 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309
Address: 4401 ARTHUR KILL ROAD, 4401 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-227-2116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO-SHO SOUND SERVICES INC. DOS Process Agent 4401 ARTHUR KILL ROAD, 4401 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
MASSIMILIANO DIDONNA Chief Executive Officer 4401 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT ZARRILLI
User ID:
P3414354
Trade Name:
PRO SHO SOUNDS SERVICES INC

Unique Entity ID

Unique Entity ID:
TSQTJES7X4E3
CAGE Code:
13CU3
UEI Expiration Date:
2026-06-13

Business Information

Doing Business As:
PRO SHO SOUNDS SERVICES INC
Activation Date:
2025-06-17
Initial Registration Date:
2025-06-13

History

Start date End date Type Value
2024-05-28 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-29 Address 4401 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230329003355 2023-03-29 BIENNIAL STATEMENT 2022-10-01
201002060335 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006474 2018-10-02 BIENNIAL STATEMENT 2018-10-01
160315006177 2016-03-15 BIENNIAL STATEMENT 2014-10-01
121024006089 2012-10-24 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
129300.00
Total Face Value Of Loan:
129300.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-21
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:
-2300.00
Total Face Value Of Loan:
129300.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$131,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,444.22
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $129,300
Jobs Reported:
11
Initial Approval Amount:
$129,300
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,994.32
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $129,295
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 709-7739
Add Date:
2013-01-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State