Search icon

PROGRESSIVE NETWORKS LIMITED

Headquarter

Company Details

Name: PROGRESSIVE NETWORKS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1986 (39 years ago)
Entity Number: 1051142
ZIP code: 10566
County: Nassau
Place of Formation: New York
Address: 62 PAMELA RD, CORTLANDT MANOR, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROGRESSIVE NETWORKS LIMITED, ILLINOIS CORP_70110091 ILLINOIS

Chief Executive Officer

Name Role Address
JAMES LICATA Chief Executive Officer 62 PAMELA RD, CORTLANDT MANOR, NY, United States, 10566

DOS Process Agent

Name Role Address
JAMES LICATA DOS Process Agent 62 PAMELA RD, CORTLANDT MANOR, NY, United States, 10566

History

Start date End date Type Value
1995-02-13 1998-01-14 Address 546 EAGLE AVENUE, WEST HEMPSTEAD, NY, 11552, 3733, USA (Type of address: Chief Executive Officer)
1995-02-13 1998-01-14 Address 546 EAGLE AVENUE, WEST HEMPSTEAD, NY, 11552, 3733, USA (Type of address: Principal Executive Office)
1995-02-13 1998-01-14 Address 546 EAGLE AVENUE, WEST HEMPSTEAD, NY, 11552, 3733, USA (Type of address: Service of Process)
1986-01-16 1995-02-13 Address 515 MAPLE ST., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318002255 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120229002881 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100205002278 2010-02-05 BIENNIAL STATEMENT 2010-01-01
080128003095 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060206002104 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040116002465 2004-01-16 BIENNIAL STATEMENT 2004-01-01
020108002873 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000208002100 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980114002568 1998-01-14 BIENNIAL STATEMENT 1998-01-01
960822000391 1996-08-22 CERTIFICATE OF AMENDMENT 1996-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888617410 2020-05-05 0202 PPP 62 PAMELA RD, CORTLANDT MANOR, NY, 10567-7118
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Existing or more than 2 years old
Project Address CORTLANDT MANOR, WESTCHESTER, NY, 10567-7118
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
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 -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State