Search icon

PROGRESSIVE SURGERY CENTER, LLC

Company Details

Name: PROGRESSIVE SURGERY CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884704
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 631-764-0000

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

National Provider Identifier

NPI Number:
1477645711

Authorized Person:

Name:
MS. KENDEL D MCKENNA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6316942470

Legal Entity Identifier

LEI Number:
549300UH74LOMZZSDZ22

Registration Details:

Initial Registration Date:
2017-10-10
Next Renewal Date:
2018-09-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
020685569
Plan Year:
2014
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-24 2025-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-24 2025-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-07 2023-03-24 Address 340 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2003-03-20 2023-03-07 Address 340 BROAD HOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416003696 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230324002252 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
230307002698 2023-03-07 BIENNIAL STATEMENT 2023-03-01
230117003742 2023-01-17 BIENNIAL STATEMENT 2021-03-01
190306060462 2019-03-06 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
302772.00
Total Face Value Of Loan:
302772.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
302772
Current Approval Amount:
302772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
306678.77
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279742
Current Approval Amount:
279742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281843.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State