Search icon

PROCO GLOBAL INC.

Headquarter

Company Details

Name: PROCO GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2010 (14 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

Links between entities

Type Company Name Company Number State
Headquarter of PROCO GLOBAL INC., ILLINOIS CORP_73564247 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROCO GLOBAL INC 401 K PROFIT SHARING PLAN TRUST 2016 990362793 2017-07-28 PROCO GLOBAL INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561430
Sponsor’s telephone number 2122399400
Plan sponsor’s address 590 5TH AVENUE 18TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing BETH JACKSON
PROCO GLOBAL INC 401 K PROFIT SHARING PLAN TRUST 2015 990362793 2016-07-12 PROCO GLOBAL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561430
Sponsor’s telephone number 6468375880
Plan sponsor’s address 590 5TH AVENUE 18TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing OMAR AKRAM
PROCO GLOBAL INC 401 K PROFIT SHARING PLAN TRUST 2014 990362793 2015-09-01 PROCO GLOBAL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561430
Sponsor’s telephone number 6464396112
Plan sponsor’s address 590 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing JOSELYN FLORES
PROCO GLOBAL INC 401 K PROFIT SHARING PLAN TRUST 2013 990362793 2015-09-01 PROCO GLOBAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561430
Sponsor’s telephone number 6464396113
Plan sponsor’s address 590 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-09-01
Name of individual signing JOSELYN FLORES

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

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)
2019-09-06 2021-02-03 Address PEAR TREE COTTAGE, SANDY LANE, HERIFIELD, WEST SUSSEX, YYY (Type of address: Chief Executive Officer)
2012-12-12 2019-09-06 Address WIVELSFIELD HALL, SLUGWASH LAN, WIVELSFIELD GREEN, HAYWARDS HEATH, GBR (Type of address: Chief Executive Officer)
2012-12-12 2019-09-06 Address GLOUCESTER HOUSE, 45 GLOUCESTER STREET, BRIGHTON, GBR (Type of address: Principal Executive Office)
2010-12-13 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-13 2019-09-06 Address 245 SAW MILL RIVER ROAD, SUITE 106, HAWTHORNE, NY, 10532, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3446718501 2021-02-24 0202 PPP 21 W 46th St Ste 803, New York, NY, 10036-4119
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385247
Loan Approval Amount (current) 385247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4119
Project Congressional District NY-12
Number of Employees 13
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 387216.04
Forgiveness Paid Date 2021-08-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State