Search icon

PROFESSIONAL CFO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROFESSIONAL CFO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4344295
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 122 LAUREL DRIVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN MARIE LEONARD Chief Executive Officer 122 LAUREL DRIVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 LAUREL DRIVE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
461934741
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 122 LAUREL DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2015-01-15 2025-04-03 Address 122 LAUREL DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2013-01-10 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-10 2025-04-03 Address 122 LAUREL DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403001599 2025-04-03 BIENNIAL STATEMENT 2025-04-03
210129060587 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190111060722 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170120006379 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150115007070 2015-01-15 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
22300.00
Total Face Value Of Loan:
22300.00
Date:
2020-05-03
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:
8536.00
Total Face Value Of Loan:
8536.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8536
Current Approval Amount:
8536
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8636.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State