Search icon

PRO-TECH COATINGS SOLUTIONS INC.

Company Details

Name: PRO-TECH COATINGS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2015 (10 years ago)
Entity Number: 4791753
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 250 EXECUTIVE DRIVE STE H, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO-TECH COATINGS SOLUTIONS INC. DOS Process Agent 250 EXECUTIVE DRIVE STE H, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
DANIELLE K FARINGTON Chief Executive Officer 250 EXECUTIVE DRIVE STE H, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 250 EXECUTIVE DRIVE STE H, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2024-04-24 Address 250 EXECUTIVE DRIVE STE H, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-04-24 Address 250 EXECUTIVE DRIVE STE H, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2015-07-20 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-20 2023-06-05 Address 179 CLAYWOOD DR., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002881 2024-04-24 BIENNIAL STATEMENT 2024-04-24
230605004474 2023-06-05 BIENNIAL STATEMENT 2021-07-01
150720010113 2015-07-20 CERTIFICATE OF INCORPORATION 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5468217704 2020-05-01 0235 PPP 250 EXECUTIVE DR STE H, EDGEWOOD, NY, 11717-8354
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70535
Loan Approval Amount (current) 70535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address EDGEWOOD, SUFFOLK, NY, 11717-8354
Project Congressional District NY-02
Number of Employees 11
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71136
Forgiveness Paid Date 2021-03-10
3093448300 2021-01-21 0235 PPS 250 Executive Dr Ste H, Edgewood, NY, 11717-8354
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70535
Loan Approval Amount (current) 70535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Edgewood, SUFFOLK, NY, 11717-8354
Project Congressional District NY-02
Number of Employees 10
NAICS code 335110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71396.88
Forgiveness Paid Date 2022-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State