Search icon

PRO INSTALL NY INC.

Company Details

Name: PRO INSTALL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973891
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 124 LEE AVENUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MANNION Chief Executive Officer 124 LEE AVENUE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
PRO INSTALL NY INC. DOS Process Agent 124 LEE AVENUE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2010-07-16 2012-07-25 Address 128 TIBBETTS ROAD, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120725006207 2012-07-25 BIENNIAL STATEMENT 2012-07-01
100716000634 2010-07-16 CERTIFICATE OF INCORPORATION 2010-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077787410 2020-05-06 0202 PPP 124 Lee Avenue, Yonkers, NY, 10705
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8250
Loan Approval Amount (current) 8250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Yonkers, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8368.66
Forgiveness Paid Date 2021-10-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State