Search icon

PROTHOMA USA, INC.

Company Details

Name: PROTHOMA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2018 (7 years ago)
Entity Number: 5323875
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-18,73 Street,Suite #202, Jackson Heights, NY, United States, 11372

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
IBRAHIM CHOWDHURY DOS Process Agent 37-18,73 Street,Suite #202, Jackson Heights, NY, United States, 11372

Chief Executive Officer

Name Role Address
IBRAHIM CHOWDHURY Chief Executive Officer 37-18,73 STREET,SUITE #202, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 37-18,73 STREET,SUITE #202, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-17 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003988 2023-11-15 BIENNIAL STATEMENT 2022-04-01
211007003216 2021-10-07 BIENNIAL STATEMENT 2021-10-07
SR-82647 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82648 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180417000050 2018-04-17 CERTIFICATE OF INCORPORATION 2018-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1484527705 2020-05-01 0202 PPP 3748 72ND ST, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24125
Loan Approval Amount (current) 24125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 80
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24334.5
Forgiveness Paid Date 2021-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905636 Other Contract Actions 2019-10-04 award of arbitrator
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Mandatory
Office 1
Filing Date 2019-10-04
Termination Date 2021-04-28
Date Issue Joined 2021-04-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name PROTHOMA USA, INC.
Role Plaintiff
Name FEDERAL EXPRESS CORPORATION
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State