Search icon

PROCO GLOBAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PROCO GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2010 (15 years ago)
Entity Number: 4029909
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 21 W 46TH STREET SUITE 601, SUITE 803, NEW YORK, NY, United States, 10036
Principal Address: GLOUCESTER HOUSE, 45 GLOUCESTER STREET, BRIGHTON, United Kingdom

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PAISLEY Chief Executive Officer PEAR TREE COTTAGE, SANDY LANE, HENFIELD, WEST SUSSEX

DOS Process Agent

Name Role Address
PROCO GLOBAL INC. DOS Process Agent 21 W 46TH STREET SUITE 601, SUITE 803, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
CORP_73564247
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
990362793
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-02-13 Address PEAR TREE COTTAGE, SANDY LANE, HENFIELD, WEST SUSSEX, YYY (Type of address: Chief Executive Officer)
2024-02-13 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2024-02-13 Address 21 W 46TH ST, SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-02-03 2024-02-13 Address PEAR TREE COTTAGE, SANDY LANE, HENFIELD, WEST SUSSEX, YYY (Type of address: Chief Executive Officer)
2019-09-06 2021-02-03 Address 21 W 46TH STREET, SUITE 803, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002333 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210203060846 2021-02-03 BIENNIAL STATEMENT 2020-12-01
190906002013 2019-09-06 BIENNIAL STATEMENT 2018-12-01
121212006089 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101213000373 2010-12-13 CERTIFICATE OF INCORPORATION 2010-12-13

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
385247.00
Total Face Value Of Loan:
385247.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385247
Current Approval Amount:
385247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
387216.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State