Search icon

PROTEX INC

Company claim

Is this your business?

Get access!

Company Details

Name: PROTEX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2013 (12 years ago)
Entity Number: 4419941
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 12 ROOSEVELT AVE., FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB POLLAK Chief Executive Officer 12 ROOSEVELT AVE,, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
PROTEX INC DOS Process Agent 12 ROOSEVELT AVE., FLORIDA, NY, United States, 10921

Unique Entity ID

Unique Entity ID:
R9X3LYPNL248
CAGE Code:
8P4A1
UEI Expiration Date:
2022-01-25

Business Information

Activation Date:
2020-08-13
Initial Registration Date:
2020-06-04

Commercial and government entity program

CAGE number:
8P4A1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2025-08-13
SAM Expiration:
2022-01-25

Contact Information

POC:
JACOB POLLAK

History

Start date End date Type Value
2017-06-08 2019-06-11 Address 12 ROOSEVELT AVE,, P.O BOX 494, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2017-06-08 2021-06-04 Address 12 ROOSEVELT AVE., FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2015-06-02 2017-06-08 Address 7 NICKLESBURG RD UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-06-02 2017-06-08 Address 7 NICKLESBURG RD UNIT 202, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2013-06-19 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210604060716 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190611060380 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170608006417 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150602007318 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130619000164 2013-06-19 CERTIFICATE OF INCORPORATION 2013-06-19

USAspending Awards / Financial Assistance

Date:
2020-08-10
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:
100200.00
Total Face Value Of Loan:
100200.00
Date:
2020-05-02
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:
19000.00
Total Face Value Of Loan:
19000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,750
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,819.67
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $19,748
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$19,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,179.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $15,000
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State