Search icon

PROTEX INC

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19000
Current Approval Amount:
19000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19179.48
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19750
Current Approval Amount:
19750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19819.67

Date of last update: 26 Mar 2025

Sources: New York Secretary of State