Search icon

PROFESSIONAL PLACEMENT ASSOCIATES, INC.

Company Details

Name: PROFESSIONAL PLACEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1974 (51 years ago)
Entity Number: 354756
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 287 BOWMAN AVE, PURCHASE, NY, United States, 10577
Principal Address: 287 BOWMAN AVE, STE 309, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA J. SCHACHTER Chief Executive Officer 287 BOWMAN AVE, STE 309, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 287 BOWMAN AVE, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
132795776
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-10 2006-10-02 Address 19 DORAL GREENS DR WEST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2002-12-12 2004-11-10 Address 287 BOWMAN AVE, STE 309, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2002-12-12 2004-11-10 Address 19 DORAL GREENS DR W, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1974-10-28 2002-12-12 Address 14 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170308027 2017-03-08 ASSUMED NAME CORP INITIAL FILING 2017-03-08
121009006780 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101025002549 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081002003249 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061002002442 2006-10-02 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
33300.00
Total Face Value Of Loan:
33300.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20995.61

Date of last update: 18 Mar 2025

Sources: New York Secretary of State