Search icon

PROGRESSIVE DESIGNS INC.

Company Details

Name: PROGRESSIVE DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2963190
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1600 STEWART AVE, SUITE 303A, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 STEWART AVE, SUITE 303A, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PETER ALEXEAS Chief Executive Officer 1600 STEWART AVE, SUITE 303A, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-10-09 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address 1600 STEWART AVE, SUITE 303A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-10 2023-10-09 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2017-11-10 2023-10-09 Address 1565 FRANKLIN AVE, SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-10-08 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-08 2017-11-10 Address 1100 FRANKLIN AVENUE #302, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000885 2023-10-09 BIENNIAL STATEMENT 2023-10-01
220525002511 2022-05-25 BIENNIAL STATEMENT 2021-10-01
200226060493 2020-02-26 BIENNIAL STATEMENT 2019-10-01
171110002030 2017-11-10 BIENNIAL STATEMENT 2017-10-01
031008000654 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797758002 2020-06-29 0235 PPP 13 CENTRE ST, HEMPSTEAD, NY, 11550-2408
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31935
Loan Approval Amount (current) 31935
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-2408
Project Congressional District NY-04
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32352.34
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State