Search icon

PROLIFOGY INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PROLIFOGY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0990419
Annual report due: 04 Jan 2026
Business address: 83 Wooster Heights, DANBURY, CT, 06810, United States
Mailing address: 83 Wooster Heights, STE 125, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cory.plock@prolifogy.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PROLIFOGY INC., NEW YORK 4399301 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROLIFOGY INC. 401(K) PROFIT SHARING PLAN 2023 271573183 2024-05-13 PROLIFOGY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-15
Business code 541511
Sponsor’s telephone number 2034051881
Plan sponsor’s address 83 WOOSTER HEIGHTS, SUITE 125, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing CORY PLOCK
Valid signature Filed with authorized/valid electronic signature
PROLIFOGY INC. 401(K) PROFIT SHARING PLAN 2022 271573183 2023-08-04 PROLIFOGY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-15
Business code 541511
Sponsor’s telephone number 2034051881
Plan sponsor’s address 83 WOOSTER HEIGHTS, SUITE 125, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing CORY PLOCK
Valid signature Filed with authorized/valid electronic signature
PROLIFOGY INC. 401(K) PROFIT SHARING PLAN 2021 271573183 2022-09-30 PROLIFOGY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-15
Business code 541511
Sponsor’s telephone number 2036165834
Plan sponsor’s address 83 WOOSTER HEIGHTS, SUITE 125, DANBURY, CT, 06810

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing CORY PLOCK
Valid signature Filed with authorized/valid electronic signature
PROLIFOGY INC. 401(K) PROFIT SHARING PLAN 2020 271573183 2021-06-18 PROLIFOGY INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-15
Business code 541511
Sponsor’s telephone number 2036165834
Plan sponsor’s address 100 MILL PLAIN ROAD, 3RD FLOOR, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CORY PLOCK
Valid signature Filed with authorized/valid electronic signature
PROLIFOGY INC. 401(K) PROFIT SHARING PLAN 2019 271573183 2020-07-21 PROLIFOGY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-15
Business code 541511
Sponsor’s telephone number 2036165834
Plan sponsor’s address 100 MILL PLAIN ROAD, 3RD FLOOR, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing CORY PLOCK
Valid signature Filed with authorized/valid electronic signature
PROLIFOGY INC. 401(K) PROFIT SHARING PLAN 2018 271573183 2019-04-08 PROLIFOGY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-15
Business code 541511
Sponsor’s telephone number 2036165834
Plan sponsor’s address 100 MILL PLAIN ROAD, 3RD FLOOR, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing CORY PLOCK
Valid signature Filed with authorized/valid electronic signature
PROLIFOGY INC. 401(K) PROFIT SHARING PLAN 2017 271573183 2018-07-02 PROLIFOGY INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-15
Business code 541511
Sponsor’s telephone number 2036165834
Plan sponsor’s address 100 MILL PLAIN ROAD, 3RD FLOOR, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing CORY PLOCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
VCORP SERVICES, LLC Agent

Officer

Name Role Residence address
Cory Plock Officer 41 Railstone Dr., Southbury, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998713 2024-12-05 - Annual Report Annual Report -
BF-0013238725 2024-11-27 - Mass Agent Change � Address Agent Address Change -
BF-0012289556 2023-12-05 - Annual Report Annual Report -
BF-0011176786 2022-12-05 - Annual Report Annual Report -
BF-0011248062 2022-11-25 2022-11-25 Interim Notice Interim Notice -
BF-0010503658 2022-03-09 - Change of Business Address Business Address Change -
BF-0010178039 2022-01-04 - Annual Report Annual Report 2022
0007061863 2021-01-12 - Annual Report Annual Report 2021
0006689073 2019-12-02 - Annual Report Annual Report 2020
0006285577 2018-12-01 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430788305 2021-01-20 0156 PPS 100 Mill Plain Rd # 3FL, Danbury, CT, 06811-5178
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55287.02
Loan Approval Amount (current) 55287.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-5178
Project Congressional District CT-05
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55494.54
Forgiveness Paid Date 2021-06-15
9346217105 2020-04-15 0156 PPP 100 MILL PLAIN RD 3rd Floor, DANBURY, CT, 06811-5178
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71000
Loan Approval Amount (current) 71000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-5178
Project Congressional District CT-05
Number of Employees 6
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59598.53
Forgiveness Paid Date 2020-10-19

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
0005273154 Active OFS 2025-03-06 2030-03-06 ORIG FIN STMT

Parties

Name PROLIFOGY INC.
Role Debtor
Name Fairfield County Bank
Role Secured Party
0005258319 Active OFS 2024-12-19 2029-12-20 ORIG FIN STMT

Parties

Name PROLIFOGY INC.
Role Debtor
Name Northeast Bank
Role Secured Party
0003349583 Active OFS 2020-01-13 2025-02-20 AMENDMENT

Parties

Name FAIRFIELD COUNTY BANK
Role Secured Party
Name PROLIFOGY INC.
Role Debtor
0003040741 Active OFS 2015-02-20 2025-02-20 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY BANK
Role Secured Party
Name PROLIFOGY INC.
Role Debtor
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