Search icon

PROFILE FILINGS CORP

Company Details

Name: PROFILE FILINGS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2017 (8 years ago)
Entity Number: 5203804
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 543 bedford ave ste 299, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 543 bedford ave ste 299, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2017-09-18 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-18 2022-03-30 Address 332 MARCY AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330000729 2021-08-11 CERTIFICATE OF CHANGE BY ENTITY 2021-08-11
170918010470 2017-09-18 CERTIFICATE OF INCORPORATION 2017-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4256588209 2020-08-06 0202 PPP 332 Marcy Ave, brooklyn, NY, 11211-8104
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) 3575
Loan Approval Amount (current) 3575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11211-8104
Project Congressional District NY-07
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3614.08
Forgiveness Paid Date 2021-09-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State