Search icon

PROGRESSIVE TATTOO INC.

Company Details

Name: PROGRESSIVE TATTOO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3529201
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 123 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 00000
Principal Address: 123 EAST SUNRISE HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSTIN JP REVILLA Chief Executive Officer 123 EAST SUNRISE HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
110718002366 2011-07-18 BIENNIAL STATEMENT 2011-06-01
070611001016 2007-06-11 CERTIFICATE OF INCORPORATION 2007-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141177301 2020-04-29 0235 PPP 123 East sunrise hwy, Lindenhurst, NY, 11787
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5569.67
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State