Search icon

PROGRESSIVE O & P, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE O & P, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1999 (26 years ago)
Entity Number: 2414023
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-338-8585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE MARTELLA Chief Executive Officer 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 WILLIS AVE, ALBERTSON, NY, United States, 11507

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-338-7575
Contact Person:
DANIEL BASTIAN
User ID:
P1079410

Unique Entity ID

Unique Entity ID:
ZBZWJY43ATC9
CAGE Code:
5G9X3
UEI Expiration Date:
2026-04-29

Business Information

Division Name:
PROGRESSIVE O & P INC
Activation Date:
2025-05-01
Initial Registration Date:
2009-05-12

Commercial and government entity program

CAGE number:
5G9X3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-29

Contact Information

POC:
DANIEL BASTIAN

National Provider Identifier

NPI Number:
1124099031

Authorized Person:

Name:
MR. DANIEL H BASTIAN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5163387575

Form 5500 Series

Employer Identification Number (EIN):
113512992
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2053482-DCA Active Business 2017-05-24 2025-03-15
1425002-DCA Inactive Business 2012-04-13 2017-03-15

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 1111 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2012-02-23 2025-04-23 Address 1111 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2012-02-23 2025-04-23 Address 1111 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2001-07-31 2012-02-23 Address 516 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2001-07-31 2012-02-23 Address 516 MINEOLA AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250423002339 2025-04-23 BIENNIAL STATEMENT 2025-04-23
131015002254 2013-10-15 BIENNIAL STATEMENT 2013-08-01
120223002561 2012-02-23 BIENNIAL STATEMENT 2011-08-01
090812002673 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070827002622 2007-08-27 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582711 RENEWAL INVOICED 2023-01-17 200 Dealer in Products for the Disabled License Renewal
3281277 RENEWAL INVOICED 2021-01-08 200 Dealer in Products for the Disabled License Renewal
2982255 RENEWAL INVOICED 2019-02-14 200 Dealer in Products for the Disabled License Renewal
2614145 LICENSE INVOICED 2017-05-19 200 Dealer in Products for the Disabled License Fee
2041037 RENEWAL INVOICED 2015-04-08 200 Dealer in Products for the Disabled License Renewal
1224770 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
1131568 CNV_TFEE INVOICED 2012-04-13 2.490000009536743 WT and WH - Transaction Fee
1131569 LICENSE INVOICED 2012-04-13 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225P0100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10224.33
Base And Exercised Options Value:
10224.33
Base And All Options Value:
10224.33
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-21
Description:
LIMB
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24225K0163
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11245.08
Base And Exercised Options Value:
11245.08
Base And All Options Value:
11245.08
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
EXPRESS REPORT FY25 PROSTHETICS VISN OCT2024 ORDERING OFFICER EXPENDITURES
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24224P1904
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11710.57
Base And Exercised Options Value:
11711.37
Base And All Options Value:
11711.37
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-09-23
Description:
LIMB
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
283200.00
Total Face Value Of Loan:
283200.00
Date:
2010-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-93000.00
Total Face Value Of Loan:
627000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$283,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$283,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$286,260.13
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $283,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State