Search icon

PROGRESSIVE ENDODONTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE ENDODONTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2004 (21 years ago)
Entity Number: 3087985
ZIP code: 10168
County: Monroe
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

National Provider Identifier

NPI Number:
1417008897

Authorized Person:

Name:
DR. HARINDERBIR SINGH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223E0200X - Endodontist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
201512279
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-28 2024-12-19 Address 980 WESTFALL ROAD, SUITE 210, BLDG 200, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2023-06-01 2024-08-28 Address 980 WESTFALL ROAD, SUITE 210, BLDG 200, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-08-15 2023-06-01 Address 980 WESTFALL ROAD, SUITE 210, BLDG 200, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2004-08-09 2014-08-15 Address 980 WESTFALL ROAD BLDG. 200, SUITE 210, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000249 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
240828003762 2024-08-28 BIENNIAL STATEMENT 2024-08-28
230601006825 2023-06-01 BIENNIAL STATEMENT 2022-08-01
200810060164 2020-08-10 BIENNIAL STATEMENT 2020-08-01
160803007354 2016-08-03 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
103100.00
Total Face Value Of Loan:
103100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103100
Current Approval Amount:
103100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104145.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State