Search icon

PROTEUS INVESTIGATIONS, INC.

Company Details

Name: PROTEUS INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061186
ZIP code: 07751
County: New York
Place of Formation: New York
Address: 50 ROUTE 9 N, SUITE 306, MORGANVILLE, NJ, United States, 07751
Principal Address: 80 MAIDEN LANE, SUITE 509, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LIOTA Chief Executive Officer 80 MAIDEN LANE, SUITE 509, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
PROTEUS INVESTIGATIONS, INC. DOS Process Agent 50 ROUTE 9 N, SUITE 306, MORGANVILLE, NJ, United States, 07751

History

Start date End date Type Value
2013-04-08 2021-05-05 Address 80 MAIDEN LANE, SUITE 509, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2011-03-01 2013-04-08 Address 160 PEARL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060959 2021-05-05 BIENNIAL STATEMENT 2021-03-01
130408002573 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110301000278 2011-03-01 CERTIFICATE OF INCORPORATION 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3684178402 2021-02-05 0202 PPS 80 Maiden Ln, New York, NY, 10038-4811
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085
Loan Approval Amount (current) 16085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10038-4811
Project Congressional District NY-10
Number of Employees 21
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16303.49
Forgiveness Paid Date 2022-07-07
9153517410 2020-05-19 0202 PPP 80 Maiden Lane Suite 304, New York, NY, 10038
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10038-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 561612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43240.82
Forgiveness Paid Date 2021-03-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State