Search icon

PROCO ENTERPRISE INC

Company Details

Name: PROCO ENTERPRISE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2015 (10 years ago)
Entity Number: 4818995
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 395 Vanderbilt Avenue, Staten Island, NY, United States, 10304

Contact Details

Phone +1 646-726-1187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVLYN KING DOS Process Agent 395 Vanderbilt Avenue, Staten Island, NY, United States, 10304

Chief Executive Officer

Name Role Address
EVLYN KING Chief Executive Officer 395 VANDERBILT AVENUE, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2052236-DCA Active Business 2017-05-02 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
221112000183 2022-11-12 BIENNIAL STATEMENT 2021-09-01
150914010001 2015-09-14 CERTIFICATE OF INCORPORATION 2015-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571373 RENEWAL INVOICED 2022-12-22 100 Home Improvement Contractor License Renewal Fee
3571372 TRUSTFUNDHIC INVOICED 2022-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3294526 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
3294465 TRUSTFUNDHIC INVOICED 2021-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932288 TRUSTFUNDHIC INVOICED 2018-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932289 RENEWAL INVOICED 2018-11-20 100 Home Improvement Contractor License Renewal Fee
2589814 TRUSTFUNDHIC INVOICED 2017-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2589816 FINGERPRINT INVOICED 2017-04-13 75 Fingerprint Fee
2589813 LICENSE INVOICED 2017-04-13 100 Home Improvement Contractor License Fee
2589818 FINGERPRINT INVOICED 2017-04-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1356617409 2020-05-04 0202 PPP 395 Vanderbit Avenue, Staten Island, NY, 10304
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40050
Loan Approval Amount (current) 40050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40542.67
Forgiveness Paid Date 2021-08-02
1766958405 2021-02-02 0202 PPS 395 Vanderditl Avenue, Staten Island, NY, 10304
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125135
Loan Approval Amount (current) 125135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304
Project Congressional District NY-11
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 125896.1
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State