Search icon

PROSCAPE DEVELOPMENT INC

Company Details

Name: PROSCAPE DEVELOPMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2015 (10 years ago)
Entity Number: 4825579
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 106 BEACH ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTAL HOSGOOD Agent 106 BEACH ROAD, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
CRYSTAL HOSGOOD DOS Process Agent 106 BEACH ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2015-09-25 2020-01-06 Address 106 BEACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200106000157 2020-01-06 CERTIFICATE OF CHANGE 2020-01-06
150925010234 2015-09-25 CERTIFICATE OF INCORPORATION 2015-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9407758801 2021-04-23 0248 PPP 106 Beach Rd, Halfmoon, NY, 12065-7911
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17730
Loan Approval Amount (current) 17730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Halfmoon, SARATOGA, NY, 12065-7911
Project Congressional District NY-20
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17856.57
Forgiveness Paid Date 2022-01-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State