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

National Provider Identifier

NPI Number:
1992901904

Authorized Person:

Name:
MR. ANDREW TSE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
12195.00
Total Face Value Of Loan:
12195.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12195
Current Approval Amount:
12195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12308.87

Date of last update: 31 Mar 2025

Sources: New York Secretary of State