Search icon

PRO-SHO SOUND SERVICES INC.

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

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 2023-03-29 Address 4401 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2023-03-29 Address 4401 ARTHUR KILL ROAD, 4401 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2018-10-02 2020-10-02 Address 4401 ARTHUR KILL ROAD, 4401 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2008-10-03 2023-03-29 Address 4401 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2006-10-04 2018-10-02 Address FRANK PROVENZANO, 4401 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

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
101020002834 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081003002818 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061004000323 2006-10-04 CERTIFICATE OF INCORPORATION 2006-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6194898309 2021-01-26 0202 PPS 4401 Arthur Kill Rd, Staten Island, NY, 10309-1314
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129300
Loan Approval Amount (current) 129300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1314
Project Congressional District NY-11
Number of Employees 11
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129994.32
Forgiveness Paid Date 2021-08-11
4541487108 2020-04-13 0202 PPP 4401 Arthur Kill, STATEN ISLAND, NY, 10309
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131600
Loan Approval Amount (current) 129300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 11
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130444.22
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2367002 Interstate 2024-05-29 50000 2023 3 4 Private(Property)
Legal Name PRO SHO SOUND SERVICES INC
DBA Name -
Physical Address 4401 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, US
Mailing Address 4401 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, US
Phone (718) 227-2116
Fax (718) 709-7739
E-mail BOBZ@PROSHO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .3
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection PACCI00164
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-10-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit ISU
License plate of the main unit 68084NB
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W16797900197
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection PABZ000188
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-10-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 35239MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMAAM12H533897
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-12
Code of the violation 39330B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Battery - Not protected
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-12
Code of the violation 3927AD
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Driver - Failed to conduct pre-trip inspection or make use of required parts and accessories
The description of the violation group Inspection Reports
The unit a violation is cited against Driver

Date of last update: 28 Mar 2025

Sources: New York Secretary of State