Search icon

PROFOR SECURITIES, LLC

Company Details

Name: PROFOR SECURITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2009 (16 years ago)
Entity Number: 3780758
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 940 PELHAMDALE AVE., PELHAM, NY, United States, 10803

Central Index Key

CIK number Mailing Address Business Address Phone
0001330373 800 WESTCHESTER AVE, SUITE 641N, RYE BROOK, NY, 10573 800 WESTCHESTER AVE, SUITE 641N, RYE BROOK, NY, 10573 646 202-2969

Filings since 2024-04-29

Form type X-17A-5
File number 008-66974
Filing date 2024-04-29
Reporting date 2023-12-31
File View File

Filings since 2024-04-29

Form type FOCUSN
File number 008-66974
Filing date 2024-04-29
Reporting date 2023-12-31
File View File

Filings since 2023-03-06

Form type FOCUSN
File number 008-66974
Filing date 2023-03-06
Reporting date 2022-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-66974
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-03-07

Form type FOCUSN
File number 008-66974
Filing date 2022-03-07
Reporting date 2021-12-31
File View File

Filings since 2022-03-07

Form type X-17A-5
File number 008-66974
Filing date 2022-03-07
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type FOCUSN
File number 008-66974
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-66974
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-02-27

Form type X-17A-5
File number 008-66974
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2019-02-26

Form type X-17A-5
File number 008-66974
Filing date 2019-02-26
Reporting date 2018-12-31
File View File

Filings since 2019-02-26

Form type FOCUSN
File number 008-66974
Filing date 2019-02-26
Reporting date 2018-12-23
File View File

Filings since 2018-02-26

Form type X-17A-5
File number 008-66974
Filing date 2018-02-26
Reporting date 2017-12-31
File View File

Filings since 2018-02-26

Form type FOCUSN
File number 008-66974
Filing date 2018-02-26
Reporting date 2017-12-31
File View File

Filings since 2017-06-20

Form type X-17A-5/A
File number 008-66974
Filing date 2017-06-20
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-66974
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-66974
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-19

Form type X-17A-5
File number 008-66974
Filing date 2015-03-19
Reporting date 2014-12-31
File View File

Filings since 2014-07-09

Form type X-17A-5
File number 008-66974
Filing date 2014-07-09
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-66974
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-66974
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-66974
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-30

Form type X-17A-5
File number 008-66974
Filing date 2010-03-30
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-66974
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-22

Form type X-17A-5
File number 008-66974
Filing date 2008-02-22
Reporting date 2007-12-31
File View File

Filings since 2007-05-18

Form type X-17A-5/A
File number 008-66974
Filing date 2007-05-18
Reporting date 2006-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-66974
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 940 PELHAMDALE AVE., PELHAM, NY, United States, 10803

Filings

Filing Number Date Filed Type Effective Date
090603000341 2009-06-03 CERTIFICATE OF PUBLICATION 2009-06-03
090302000516 2009-03-02 ARTICLES OF ORGANIZATION 2009-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7613867108 2020-04-14 0202 PPP 800 Westchester Avenue N-641, PORT CHESTER, NY, 10573
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22761.25
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State