Search icon

PROCOAT PAINTING INC.

Company Details

Name: PROCOAT PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243083
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 44 CHARDONNAY DR, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROCOAT PAINTING INC. DOS Process Agent 44 CHARDONNAY DR, CORAM, NY, United States, 11727

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHAWN JENKINS Chief Executive Officer 44 CHARDONNAY DR., CORAM, NY, United States, 11727

History

Start date End date Type Value
2015-11-09 2016-06-08 Address 64 MOUNT SINAI AVE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2015-11-09 2016-06-08 Address 64 MOUNT SINAI AVE, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office)
2015-11-09 2016-06-08 Address 64 MOUNT SINAI AVE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
2012-10-03 2015-11-09 Address 55 PORTION RD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-05-09 2012-10-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-05-09 2012-10-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061132 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160608006764 2016-06-08 BIENNIAL STATEMENT 2016-05-01
151109006186 2015-11-09 BIENNIAL STATEMENT 2014-05-01
121003000995 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03
120509000424 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2559837105 2020-04-10 0235 PPP 44 CHARDONNAY DR, CORAM, NY, 11727
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174877
Loan Approval Amount (current) 174877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAM, SUFFOLK, NY, 11727-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173109.48
Forgiveness Paid Date 2021-04-08
2217188510 2021-02-20 0235 PPS 44 Chardonnay Dr, Coram, NY, 11727-2433
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174877
Loan Approval Amount (current) 174877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coram, SUFFOLK, NY, 11727-2433
Project Congressional District NY-01
Number of Employees 17
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176624.12
Forgiveness Paid Date 2022-02-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State