Search icon

PROGRESSIVE PROCESS SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESSIVE PROCESS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386243
ZIP code: 11720
County: Kings
Place of Formation: New York
Address: 59 Long Meadow Place, SUITE 418, South Setauket, NY, United States, 11720
Principal Address: 99 W HAWTHORNE AVE, 418, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-629-0396

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS RIVERA Chief Executive Officer 99 W HAWTHORNE AVE, 418, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
PROGRESSIVE PROCESS SERVICE INC. DOS Process Agent 59 Long Meadow Place, SUITE 418, South Setauket, NY, United States, 11720

Form 5500 Series

Employer Identification Number (EIN):
680632230
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1279956-DCA Active Business 2008-03-21 2024-02-28

History

Start date End date Type Value
2024-03-14 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-03-05 Address 99 W HAWTHORNE AVE, 418, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-06 2024-03-05 Address 99 W HAWTHORNE AVE, 418, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240305000746 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200706060510 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180703007465 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705008126 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140825006184 2014-08-25 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3404397 RENEWAL INVOICED 2022-01-03 340 Process Serving Agency License Renewal Fee
3140745 RENEWAL INVOICED 2020-01-06 340 Process Serving Agency License Renewal Fee
2725749 RENEWAL INVOICED 2018-01-08 340 Process Serving Agency License Renewal Fee
2534289 LICENSE REPL INVOICED 2017-01-18 15 License Replacement Fee
2403231 LL VIO INVOICED 2016-08-31 7000 LL - License Violation
2273039 RENEWAL INVOICED 2016-02-05 340 Process Serving Agency License Renewal Fee
1783836 LICENSE REPL INVOICED 2014-09-17 15 License Replacement Fee
1578048 RENEWAL INVOICED 2014-01-28 340 Process Serving Agency License Renewal Fee
987214 RENEWAL INVOICED 2012-01-12 340 Process Serving Agency License Renewal Fee
885549 CNV_MS INVOICED 2011-12-07 25 Miscellaneous Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-31 Settlement (Pre-Hearing) PSA FAIL TO IMPLEMENT ADEQUATE RECORD REVIEW PROCEDURES 1 1 No data No data
2016-08-31 Settlement (Pre-Hearing) NON COMPLIANCE ASSOCIATED LAWS 1 1 No data No data
2016-08-31 Settlement (Pre-Hearing) Distributed process to process server that failed to display integrity and honesty 1 1 No data No data
2016-08-31 Settlement (Pre-Hearing) FAIL TO REPORT TRAVERSE HEARING RESULT 1 1 No data No data
2016-08-31 Settlement (Pre-Hearing) PSA FAIL MAINT IMAGE FILE ORIG PSI RECS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
134776.00
Total Face Value Of Loan:
134776.00
Date:
2020-04-29
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:
136800.00
Total Face Value Of Loan:
136800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$134,776
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,776
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$135,423.67
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $134,775
Jobs Reported:
13
Initial Approval Amount:
$136,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,800
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,354.2
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $136,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State