Search icon

PROGRESSIVE DYNAMIC DESIGNS INC.

Company Details

Name: PROGRESSIVE DYNAMIC DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497606
ZIP code: 10028
County: Kings
Place of Formation: New York
Address: 420 E 82ND ST, 1E, NEW YORK, NY, United States, 10028
Principal Address: C/O ORTHODESIGNS, 420 E 82ND ST / SUITE 1E, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-396-3901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROGRESSIVE DYNAMIC DESIGNS INC. DOS Process Agent 420 E 82ND ST, 1E, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
ANDREW C TSE Chief Executive Officer C/O ORTHODESIGNS, 420 EAST 82ND ST SUITE 1E, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1183560-DCA Active Business 2004-10-26 2025-03-15

History

Start date End date Type Value
2003-03-12 2004-04-22 Address C/O ORTHODESIGNS, 420 EAST 82ND ST SUITE 1E, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2003-03-12 2018-04-04 Address C/O ORTHODESIGNS, 420 EAST 82ND ST SUITE 1E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-02-07 2003-03-12 Address 420 EAST 82ND STREET SUITE 1E, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2000-04-11 2003-02-07 Address 74 GATLING PLACE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404007228 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006474 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140414006200 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120604002428 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100506002698 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080402002918 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060424002593 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040422002134 2004-04-22 BIENNIAL STATEMENT 2004-04-01
030312002945 2003-03-12 BIENNIAL STATEMENT 2002-04-01
030207000980 2003-02-07 CERTIFICATE OF CHANGE 2003-02-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-21 No data 420 E 82ND ST, Manhattan, NEW YORK, NY, 10028 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-15 No data 420 E 82ND ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573125 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3310578 RENEWAL INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Renewal
2965090 RENEWAL INVOICED 2019-01-18 200 Dealer in Products for the Disabled License Renewal
2570038 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2014555 RENEWAL INVOICED 2015-03-11 200 Dealer in Products for the Disabled License Renewal
691363 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal
691364 RENEWAL INVOICED 2011-02-02 200 Dealer in Products for the Disabled License Renewal
691365 RENEWAL INVOICED 2009-01-27 200 Dealer in Products for the Disabled License Renewal
691366 RENEWAL INVOICED 2007-01-18 200 Dealer in Products for the Disabled License Renewal
691367 RENEWAL INVOICED 2005-03-09 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415318510 2021-03-09 0202 PPS 420 E 82nd St Apt 1E, New York, NY, 10028-5951
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) 12195
Loan Approval Amount (current) 12195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-5951
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12308.87
Forgiveness Paid Date 2022-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State