Search icon

PRO-SOURCE SALES INC.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRO-SOURCE SALES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1997
Business ALEI: 0564455
Annual report due: 10 Jun 2025
Business address: 1351 RIVERBANK RD., STAMFORD, CT, 06903, United States
Mailing address: 1351 RIVERBANK RD., STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mfeldman@optonline.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAX FELDMAN Agent 1351 RIVERBANK RD., STAMFORD, CT, 06903, United States 1351 RIVERBANK RD., 1351 RIVERBANK RD., STAMFORD, CT, 06903, United States +1 203-253-3131 mfeldman@optonline.net 1351 RIVERBANK RD., STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAX FELDMAN Officer 1351 RIVERBANK RD., STAMFORD, CT, 06903, United States +1 203-253-3131 mfeldman@optonline.net 1351 RIVERBANK RD., STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175916 2024-05-11 - Annual Report Annual Report -
BF-0011261248 2023-05-26 - Annual Report Annual Report -
BF-0010308104 2022-05-31 - Annual Report Annual Report 2022
BF-0009754409 2021-06-27 - Annual Report Annual Report -
0006911220 2020-05-27 - Annual Report Annual Report 2020
0006556518 2019-05-13 - Annual Report Annual Report 2019
0006178710 2018-05-07 - Annual Report Annual Report 2018
0005869691 2017-06-17 - Annual Report Annual Report 2017
0005590109 2016-06-22 - Annual Report Annual Report 2016
0005352415 2015-06-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5371967710 2020-05-01 0156 PPP 1351 RIVERBANK RD, STAMFORD, CT, 06903-2026
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 STAMFORD, FAIRFIELD, CT, 06903-2026
Project Congressional District CT-04
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.63
Forgiveness Paid Date 2021-03-25
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