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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044487408 2020-05-03 0202 PPP 3413 34 STREET #MGNT, ASTORIA, NY, 11106
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68971.25
Loan Approval Amount (current) 68971.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 30
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69549.84
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State