Search icon

PROCOM SOLUTIONS OF CENTRAL NEW YORK, LLC

Company Details

Name: PROCOM SOLUTIONS OF CENTRAL NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801363
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 1730 FRONT STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1730 FRONT STREET, BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
130610006571 2013-06-10 BIENNIAL STATEMENT 2013-04-01
110428002836 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090814000217 2009-08-14 CERTIFICATE OF PUBLICATION 2009-08-14
090422000330 2009-04-22 ARTICLES OF ORGANIZATION 2009-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9245297108 2020-04-15 0248 PPP 117 Rano Blvd #661, Vestal, NY, 13851
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13851-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15950.21
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State