Search icon

PRO MARKET BRANDS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO MARKET BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (17 years ago)
Entity Number: 3741786
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 415 CENTRAL AVE, SUITE E, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRO MARKET BRANDS, INC. DOS Process Agent 415 CENTRAL AVE, SUITE E, BOHEMIA, NY, United States, 11716

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
CHARLES JANOSICK Chief Executive Officer 415 CENTRAL AVE, SUITE E, BOHEMIA, NY, United States, 11716

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DPC2NJD2SAV7
UEI Expiration Date:
2025-11-01

Business Information

Doing Business As:
PROFORMA EXECUTIVE BUSINESS SERVICES
Division Name:
DBA/ PROFORMA EXECUTIVE BUSINESS SERVICES
Activation Date:
2024-11-05
Initial Registration Date:
2023-11-06

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 415 CENTRAL AVE, SUITE E, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 550 NORTH COURNTRY RD, STE D, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2011-02-24 2024-06-05 Address 550 NORTH COUNTRY ROAD, SUITE D, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2011-02-24 2024-06-05 Address 550 NORTH COURNTRY RD, STE D, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2008-11-12 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240605000463 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220711002042 2022-07-11 BIENNIAL STATEMENT 2020-11-01
161107007081 2016-11-07 BIENNIAL STATEMENT 2016-11-01
150304006044 2015-03-04 BIENNIAL STATEMENT 2014-11-01
110224002665 2011-02-24 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
38875.00
Total Face Value Of Loan:
38875.00
Date:
2020-05-11
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:
30000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38875
Current Approval Amount:
38875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39150.85
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50393.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State