Search icon

PROGRESSIVE CONSTRUCTION INC.

Company Details

Name: PROGRESSIVE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706571
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 875 6TH AVE, STE 905, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-279-0099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRESSIVE CONSTRUCTION, INC. 401(K) PLAN 2012 113155205 2013-08-30 PROGRESSIVE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2122790099
Plan sponsor’s address 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing THOMAS ROGAN
Role Employer/plan sponsor
Date 2013-08-29
Name of individual signing THOMAS ROGAN
PROGRESSIVE CONSTRUCTION, INC. 401(K) PLAN 2012 113155205 2013-06-28 PROGRESSIVE CONSTRUCTION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2122790099
Plan sponsor’s address 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing THOMAS ROGAN
Role Employer/plan sponsor
Date 2013-06-28
Name of individual signing THOMAS ROGAN
PROGRESSIVE CONSTRUCTION, INC. 401(K) PLAN 2011 113155205 2012-05-24 PROGRESSIVE CONSTRUCTION, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2122790099
Plan sponsor’s address 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 113155205
Plan administrator’s name PROGRESSIVE CONSTRUCTION, INC.
Plan administrator’s address 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122790099

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing THOMAS ROGAN
Role Employer/plan sponsor
Date 2012-05-24
Name of individual signing THOMAS ROGAN
PROGRESSIVE CONSTRUCTION, INC. 401(K) PLAN 2010 113155205 2011-07-25 PROGRESSIVE CONSTRUCTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2122790099
Plan sponsor’s address 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 113155205
Plan administrator’s name PROGRESSIVE CONSTRUCTION, INC.
Plan administrator’s address 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122790099

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing THOMAS ROGAN
Role Employer/plan sponsor
Date 2011-07-25
Name of individual signing THOMAS ROGAN
PROGRESSIVE CONSTRUCTION, INC. 401(K) PLAN 2009 113155205 2010-08-20 PROGRESSIVE CONSTRUCTION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236200
Sponsor’s telephone number 2122790099
Plan sponsor’s address 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 113155205
Plan administrator’s name PROGRESSIVE CONSTRUCTION, INC.
Plan administrator’s address 25 WEST 31ST ST., 8TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2122790099

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing THOMAS ROGAN
Role Employer/plan sponsor
Date 2010-08-19
Name of individual signing THOMAS ROGAN

DOS Process Agent

Name Role Address
GREGORY ELRAMOUZ DOS Process Agent 875 6TH AVE, STE 905, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GREGORY ELRAMOUZ Chief Executive Officer 875 6TH AVE, STE 905, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1124442-DCA Inactive Business 2002-09-30 2013-06-30

History

Start date End date Type Value
1997-03-21 1999-03-11 Address 875 6TH AVE, STE 905, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-04-06 1997-03-21 Address 202 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-04-06 1997-03-21 Address 202 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-04-06 1997-03-21 Address 202 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-02 1994-04-06 Address 23-59 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070320002787 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002154 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030305002257 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010319002479 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990311002827 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970321002164 1997-03-21 BIENNIAL STATEMENT 1997-03-01
960228002246 1996-02-28 BIENNIAL STATEMENT 1995-03-01
940406002902 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930302000033 1993-03-02 CERTIFICATE OF INCORPORATION 1993-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-09-12 No data NASSAU STREET, FROM STREET LIBERTY STREET TO STREET PINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk
2013-02-20 No data NASSAU STREET, FROM STREET LIBERTY STREET TO STREET PINE STREET No data Street Construction Inspections: Post-Audit Department of Transportation tree gratings in compliance
2012-01-28 No data NASSAU STREET, FROM STREET LIBERTY STREET TO STREET PINE STREET No data Street Construction Inspections: Active Department of Transportation active

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
498710 TRUSTFUNDHIC INVOICED 2011-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
655854 RENEWAL INVOICED 2011-06-20 100 Home Improvement Contractor License Renewal Fee
498711 TRUSTFUNDHIC INVOICED 2009-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
655855 RENEWAL INVOICED 2009-06-02 100 Home Improvement Contractor License Renewal Fee
498712 TRUSTFUNDHIC INVOICED 2007-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
655856 RENEWAL INVOICED 2007-04-27 100 Home Improvement Contractor License Renewal Fee
498713 TRUSTFUNDHIC INVOICED 2005-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
655857 RENEWAL INVOICED 2005-05-11 100 Home Improvement Contractor License Renewal Fee
498714 FINGERPRINT INVOICED 2002-11-14 50 Fingerprint Fee
498716 TRUSTFUNDHIC INVOICED 2002-09-30 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State