Search icon

PROGRESSIVE TECHNOLOGY SYSTEMS INC.

Company Details

Name: PROGRESSIVE TECHNOLOGY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2345784
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 338 HARRIS HILL RD, SUITE 202, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE ALLEN Chief Executive Officer 338 HARRIS HILL RD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 HARRIS HILL RD, SUITE 202, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2003-03-11 2018-06-22 Address 3099 WILLIAM ST., CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2003-03-11 2018-06-22 Address 3099 WILLIAM ST., CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
1999-02-16 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-16 2018-06-22 Address 3099 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180622002029 2018-06-22 BIENNIAL STATEMENT 2017-02-01
130920000023 2013-09-20 ANNULMENT OF DISSOLUTION 2013-09-20
DP-1765632 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
040716000866 2004-07-16 ANNULMENT OF DISSOLUTION 2004-07-16
DP-1686159 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
030311002953 2003-03-11 BIENNIAL STATEMENT 2003-02-01
990222000811 1999-02-22 CERTIFICATE OF AMENDMENT 1999-02-22
990216000030 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9497147704 2020-05-01 0296 PPP 338 Harris Hill Rd 202, Williamsville, NY, 14221
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83456.71
Forgiveness Paid Date 2021-10-04
5446228310 2021-01-25 0296 PPS 338 Harris Hill Rd, Williamsville, NY, 14221-7470
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-7470
Project Congressional District NY-23
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83120.75
Forgiveness Paid Date 2022-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State