Search icon

PROFITRUST LLC

Company Details

Name: PROFITRUST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5422463
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
METRO LEGAL SERVICES DOS Process Agent 911 CENTRAL AVE. #344, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2018-10-09 2020-01-27 Address 60 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200227000520 2020-02-27 CERTIFICATE OF PUBLICATION 2020-02-27
200127000524 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
181009000360 2018-10-09 ARTICLES OF ORGANIZATION 2018-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878017307 2020-05-01 0202 PPP 60 West 57th Street, New York, NY, 10019-3953
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10019-3953
Project Congressional District NY-12
Number of Employees 1
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22991.68
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State