Search icon

PRO MARKET BRANDS, INC.

Company Details

Name: PRO MARKET BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (16 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DPC2NJD2SAV7 2024-11-07 415 CENTRAL AVE STE E, BOHEMIA, NY, 11716, 3118, USA 415 CENTRAL AVE STE E, BOHEMIA, NY, 11716, 3118, USA

Business Information

Doing Business As PROFORMA EXECUTIVE BUSINESS SERVICES
URL https://proformaebs.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-11-10
Initial Registration Date 2023-11-06
Entity Start Date 2008-11-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES JANOSICK
Role PRESIDENT
Address 415 CENTRAL AVENUE, SUITE E, BOHEMIA, NY, 11716, USA
Government Business
Title PRIMARY POC
Name CHARLES JANOSICK
Role PRESIDENT
Address 415 CENTRAL AVENUE, SUITE E, BOHEMIA, NY, 11716, USA
Past Performance Information not Available

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

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
2008-11-12 2024-06-05 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-11-12 2011-02-24 Address 9 HOPE PLACE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

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
081112000438 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6548738806 2021-04-20 0235 PPS 1820 Middle Country Rd Ste 102, Centereach, NY, 11720-3675
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38875
Loan Approval Amount (current) 38875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-3675
Project Congressional District NY-01
Number of Employees 5
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39150.85
Forgiveness Paid Date 2022-01-21
2284287204 2020-04-15 0235 PPP 550 North Country Road, Suite D, Saint James, NY, 11780
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50393.15
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State