Search icon

PROGRESSIVE GYMNASTICS EAST INC.

Company Details

Name: PROGRESSIVE GYMNASTICS EAST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Entity Number: 2705725
ZIP code: 11042
County: Nassau
Place of Formation: New York
Principal Address: 2200 MARCUS AVE, NEW HYDE PARK, NY, United States, 11042
Address: 7 DALE CARNEGIE COURT, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDY CASSELL DOS Process Agent 7 DALE CARNEGIE COURT, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
WENDY CASSELL Chief Executive Officer 7 DALE CARNEGIE COURT, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2023-03-02 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-04 2014-03-05 Address 7 DALE CARNEGIE COURT, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2007-12-04 2014-03-05 Address 7 DALE CARNEGIE COURT, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2004-01-02 2007-12-04 Address 7 DALE CARNEGIE COURT, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2004-01-02 2007-12-04 Address 7 DALE CARNEGIE COURT, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2001-12-05 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-05 2004-01-02 Address 16 VERBENA AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002387 2014-03-05 BIENNIAL STATEMENT 2013-12-01
091218002959 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071204002897 2007-12-04 BIENNIAL STATEMENT 2007-12-01
040102002200 2004-01-02 BIENNIAL STATEMENT 2003-12-01
011205000718 2001-12-05 CERTIFICATE OF INCORPORATION 2002-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559378310 2021-01-27 0235 PPS 2200 Marcus Ave, New Hyde Park, NY, 11042-1222
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1222
Project Congressional District NY-03
Number of Employees 40
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37887.33
Forgiveness Paid Date 2022-03-02
6379237201 2020-04-28 0235 PPP 2200 Marcus Ave, New Hyde Park, NY, 11042
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146741.9
Loan Approval Amount (current) 146741.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 39
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147384.9
Forgiveness Paid Date 2021-11-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State