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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
16085.00
Total Face Value Of Loan:
16085.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
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:
42900.00
Total Face Value Of Loan:
42900.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16085
Current Approval Amount:
16085
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16303.49
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42900
Current Approval Amount:
42900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43240.82

Date of last update: 27 Mar 2025

Sources: New York Secretary of State