Search icon

PRO STUCCO INC

Company Details

Name: PRO STUCCO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2016 (9 years ago)
Entity Number: 4929634
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 3413 34 STREET, APT MGNT, ASTORIA, NY, United States, 11106
Principal Address: 3413 34 STREET, #MGNT, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRO STUCCO INC DOS Process Agent 3413 34 STREET, APT MGNT, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
MIKE POP Chief Executive Officer 3413 34 STREET, #MGNT, ASTORIA, NY, United States, 11106

Filings

Filing Number Date Filed Type Effective Date
200403060795 2020-04-03 BIENNIAL STATEMENT 2020-04-01
181231006149 2018-12-31 BIENNIAL STATEMENT 2018-04-01
160413010193 2016-04-13 CERTIFICATE OF INCORPORATION 2016-04-13

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
68971.25
Total Face Value Of Loan:
68971.25

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68971.25
Current Approval Amount:
68971.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69549.84

Date of last update: 25 Mar 2025

Sources: New York Secretary of State