Search icon

PROCTOR ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROCTOR ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840507
ZIP code: 14561
County: Ontario
Place of Formation: New York
Address: 4850 WEST SWAMP RD, Stanley,, NY, United States, 14561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4850 WEST SWAMP RD, Stanley,, NY, United States, 14561

Chief Executive Officer

Name Role Address
JERRY T. PROCTOR Chief Executive Officer 4850 WEST SWAMP RD, STANLEY,, NY, United States, 14561

Form 5500 Series

Employer Identification Number (EIN):
300575568
Plan Year:
2024
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 4850 WEST SWAMP RD, STANLEY,, NY, 14561, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 4850 WEST SWAMP ROAD, GORHAM, NY, 14561, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 4850 WEST SWAMP ROAD, GORHAM, NY, 14561, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-01-11 Address 4850 WEST SWAMP RD, STANLEY,, NY, 14561, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-01-11 Address 4850 WEST SWAMP RD, Stanley,, NY, 14561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111001673 2024-01-11 BIENNIAL STATEMENT 2024-01-11
230222002827 2023-02-22 BIENNIAL STATEMENT 2021-08-01
191211002000 2019-12-11 BIENNIAL STATEMENT 2019-08-01
090803000360 2009-08-03 CERTIFICATE OF INCORPORATION 2009-08-03

USAspending Awards / Financial Assistance

Date:
2019-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-23
Type:
Prog Related
Address:
6156 BOUGHTON HILL ROAD RT. 41, FARMINGTON, NY, 14425
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-17
Type:
Prog Related
Address:
247 LAKE STREET, PENN YAN, NY, 14527
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-29
Type:
Planned
Address:
124 HAMILTON STREET, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-06-24
Type:
Referral
Address:
2687 MAIN STREET (NY - 245) MAIN STREET & EAST SWAMP ROAD, STANLEY, NY, 14561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-21
Type:
Prog Related
Address:
120 UNION STREET PORTILLO'S PIZZA BUILDINT, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$218,697
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,697
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$221,934.93
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $218,697

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-26
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
11
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State