Search icon

PROFITS DIRECT, INC

Company Details

Name: PROFITS DIRECT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2012 (13 years ago)
Entity Number: 4224817
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1500 OCEAN AVE, STE B, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFITS DIRECT, INC DOS Process Agent 1500 OCEAN AVE, STE B, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
RAKESH GILANI Chief Executive Officer 1500 OCEAN AVE, STE B, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 1500 OCEAN AVE, STE B, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-05 Address 1500 OCEAN AVE, STE B, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-05 Address 1500 OCEAN AVE, STE B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2018-03-05 2020-03-04 Address 85 ORVILLE DR, STE 100, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2018-03-05 2020-03-04 Address 85 ORVILLE DR, STE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2018-03-05 2020-03-04 Address 85 ORVILLE DR, STE 100, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2014-03-14 2018-03-05 Address 200 TRADE ZONE DRIVE, 2ND FLOOR, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2014-03-14 2018-03-05 Address 200 TRADE ZONE DRIVE, 2ND FLOOR, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-03-14 2018-03-05 Address 200 TRADE ZONE DRIVE, 2ND FLOOR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-03-30 2014-03-14 Address 570 S RESEARCH PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004585 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220413002417 2022-04-13 BIENNIAL STATEMENT 2022-03-01
200304060258 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007577 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006040 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140314006005 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120330000898 2012-03-30 CERTIFICATE OF INCORPORATION 2012-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732558605 2021-03-18 0235 PPS 1500 Ocean Ave, Bohemia, NY, 11716-1924
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8452
Loan Approval Amount (current) 8452
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 Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1924
Project Congressional District NY-02
Number of Employees 2
NAICS code 339999
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 8529.34
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State