Search icon

PROGRESSIVE CONSTRUCTION OF LONG ISLAND, INC.

Headquarter

Company Details

Name: PROGRESSIVE CONSTRUCTION OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2327053
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Activity Description: Commercial and residential construction, dock building, bulk heading, home elevation, helical pile installation, demolition,
Address: 166 BEVERLY RD, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-470-2433

Website http://pcliusa.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAMELA ONORATO DOS Process Agent 166 BEVERLY RD, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
PAMELA ONORATO Chief Executive Officer 166 BEVERLY RD, HUNTINGTON STATION, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
1292056
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 166 BEVERLY RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-12-02 Address 166 BEVERLY RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2023-07-14 2024-12-02 Address 166 BEVERLY RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 166 BEVERLY RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-07-14 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202002363 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230714002780 2023-07-14 BIENNIAL STATEMENT 2022-12-01
201117060073 2020-11-17 BIENNIAL STATEMENT 2018-12-01
190429002015 2019-04-29 BIENNIAL STATEMENT 2018-12-01
181119006012 2018-11-19 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60080.00
Total Face Value Of Loan:
60080.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65487.00
Total Face Value Of Loan:
65487.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65487
Current Approval Amount:
65487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
66443.29
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60080
Current Approval Amount:
60080
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
60909.6

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 470-2433
Add Date:
2017-03-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State