Search icon

PROGRESSIVE ELECTRICAL CONTRACTING, CORP.

Company Details

Name: PROGRESSIVE ELECTRICAL CONTRACTING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1995 (30 years ago)
Entity Number: 1945683
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 7 WOOD PATH DRIVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WOOD PATH DRIVE, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
CRAIG A BROOMER Chief Executive Officer 7 WOOD PATH DRIVE, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2001-08-23 2019-06-17 Address 6 BRITISH COLONY RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2001-08-23 2019-06-17 Address 6 BRITISH COLONY RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2001-08-23 2019-06-17 Address 6 BRITISH COLONY RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1997-08-21 2001-08-23 Address 27 MAGELLAN AVE, KINGS PARK, NY, 11754, 3801, USA (Type of address: Principal Executive Office)
1997-08-21 2001-08-23 Address 27 MAGELLAN AVE, KINGS PARK, NY, 11754, 3801, USA (Type of address: Chief Executive Officer)
1997-08-21 2001-08-23 Address 27 MAGELLAN AVE, KINGS PARK, NY, 11754, 3801, USA (Type of address: Service of Process)
1995-08-07 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-07 1997-08-21 Address 27 MAGELLAN AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190617002046 2019-06-17 BIENNIAL STATEMENT 2017-08-01
150803007934 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006475 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110826002461 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090805002335 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070809003263 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051011002158 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030731002653 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010823002602 2001-08-23 BIENNIAL STATEMENT 2001-08-01
990827002339 1999-08-27 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9539078005 2020-07-07 0235 PPP 7 wood path drive, northport, NY, 11768-3519
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44531
Loan Approval Amount (current) 44531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address northport, SUFFOLK, NY, 11768-3519
Project Congressional District NY-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44988.51
Forgiveness Paid Date 2021-07-20
9473648409 2021-02-17 0235 PPS 7 Wood Path Dr, Northport, NY, 11768-3519
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44531
Loan Approval Amount (current) 44531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-3519
Project Congressional District NY-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44839.67
Forgiveness Paid Date 2021-10-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State