Search icon

PROSEK LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROSEK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 1995
Business ALEI: 0510362
Annual report due: 31 Mar 2026
Business address: 1552 POST RD FLOOR 2, FAIRFIELD, CT, 06824, United States
Mailing address: 28 East 28th Street, 15th Floor, New York, NY, United States, 10016
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mblozy@prosek.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2012-11-09
Expiration Date: 2014-11-09
Status: Expired
Product: Services include media relations, financial public relations, investor relations, strategic consumer communications, corporate advisory, executive positioning, issues management, graphic design and publishing.
Number Of Employees: 80
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PROSEK LLC, NEW YORK 2968868 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROSEK LLC 401(K) PENSION PLAN 2016 061415686 2017-04-27 PROSEK LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 2032541300
Plan sponsor’s address 1552 POST ROAD, FAIRFIELD, CT, 06824
PROSEK LLC 401(K) PENSION PLAN 2015 061415686 2016-05-03 PROSEK LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 2032541300
Plan sponsor’s address 1552 POST ROAD, FAIRFIELD, CT, 06824
PROSEK LLC 401(K) PENSION PLAN 2014 061415686 2015-06-19 PROSEK LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 2032541300
Plan sponsor’s address 1552 POST ROAD, FAIRFIELD, CT, 06824
PROSEK, LLC 401(K) PENSION PLAN 2013 061415686 2014-06-23 PROSEK, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 2032541300
Plan sponsor’s address 1552 POST ROAD, FAIRFIELD, CT, 06824
PROSEK, LLC 401(K) PENSION PLAN 2012 061415686 2013-04-04 PROSEK, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 2032541300
Plan sponsor’s address 1552 POST ROAD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2013-04-04
Name of individual signing JENNIFER PROSEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-04
Name of individual signing JENNIFER PROSEK
Valid signature Filed with authorized/valid electronic signature
CJP COMMUNICATIONS LLC 401(K) PENSION PLAN 2011 061415686 2012-03-05 CJP COMMUNICATIONS, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 2032541300
Plan sponsor’s address 1552 POST ROAD, FAIRFIELD, CT, 06824

Plan administrator’s name and address

Administrator’s EIN 061415686
Plan administrator’s name CJP COMMUNICATIONS, LLC
Plan administrator’s address 1552 POST ROAD, FAIRFIELD, CT, 06824
Administrator’s telephone number 2032541300

Signature of

Role Plan administrator
Date 2012-03-05
Name of individual signing SHELBY LANDESBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-05
Name of individual signing SHELBY LANDESBERG
Valid signature Filed with authorized/valid electronic signature
CJP COMMUNICATIONS LLC 401(K) PENSION PLAN 2010 061415686 2011-05-04 CJP COMMUNICATIONS, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 2032541300
Plan sponsor’s address 1552 POST ROAD, FAIRFIELD, CT, 06824

Plan administrator’s name and address

Administrator’s EIN 061415686
Plan administrator’s name CJP COMMUNICATIONS, LLC
Plan administrator’s address 1552 POST ROAD, FAIRFIELD, CT, 06824
Administrator’s telephone number 2032541300

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing JENNIFER PROSEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-04
Name of individual signing JENNIFER PROSEK
Valid signature Filed with authorized/valid electronic signature
JACOBS & PROSEK, LLC 401(K) PENSION PLAN 2009 061415686 2010-10-04 JACOBS & PROSEK, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 2033781152
Plan sponsor’s address 3241 MAIN STREET, STRATFORD, CT, 06614

Plan administrator’s name and address

Administrator’s EIN 061415686
Plan administrator’s name JACOBS & PROSEK, LLC
Plan administrator’s address 3241 MAIN STREET, STRATFORD, CT, 06614
Administrator’s telephone number 2033781152

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JENNIFER PROSEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing JENNIFER PROSEK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
JENNIFER PROSEK Officer 1552 POST ROAD, FAIRFIELD, CT, 06824, United States 45 KING ST., NEW YORK, NY, 10014, United States

History

Type Old value New value Date of change
Name change CJP COMMUNICATIONS LLC PROSEK LLC 2012-06-07
Name change JACOBS & PROSEK LLC. CJP COMMUNICATIONS LLC 2010-04-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922809 2025-04-01 - Annual Report Annual Report -
BF-0012357550 2024-03-18 - Annual Report Annual Report -
BF-0011254426 2023-03-17 - Annual Report Annual Report -
BF-0010359679 2022-04-12 - Annual Report Annual Report 2022
0007232713 2021-03-15 - Annual Report Annual Report 2021
0006930981 2020-06-24 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006325055 2019-01-18 - Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583067702 2020-05-01 0156 PPP 1552 Post Rd Fl 2nd, Fairfield, CT, 06824
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3169895
Loan Approval Amount (current) 3169895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 177
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3304159.59
Forgiveness Paid Date 2024-07-30

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005253939 Active OFS 2024-12-04 2029-11-26 AMENDMENT

Parties

Name PROSEK LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005219715 Active OFS 2024-06-04 2029-11-26 AMENDMENT

Parties

Name PROSEK LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005165112 Active OFS 2023-09-18 2028-09-20 AMENDMENT

Parties

Name PROSEK LLC
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
0005069961 Active OFS 2022-05-19 2027-05-19 ORIG FIN STMT

Parties

Name PROSEK LLC
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
0003342449 Active OFS 2019-11-26 2029-11-26 ORIG FIN STMT

Parties

Name PROSEK LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003266272 Active OFS 2018-09-20 2028-09-20 ORIG FIN STMT

Parties

Name PROSEK LLC
Role Debtor
Name CANON FINANCIAL SERVICES, INC.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information