Search icon

PROGRESSIVE CARDIOVASCULAR CARE P.C.

Company Details

Name: PROGRESSIVE CARDIOVASCULAR CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 2007 (18 years ago)
Entity Number: 3544163
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: RAKESH GUPTA MD FACC, 90-33 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRESSIVE CARDIOVASCULAR CARE P.C. DEFINED BENEFIT PLAN 2013 260551752 2014-10-15 PROGRESSIVE CARDIOVASCULAR CARE P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7184645225
Plan sponsor’s address 90-33 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428
PROGRESSIVE CARDIOVASCULAR CARE P.C. DEFINED BENEFIT PLAN 2012 260551752 2013-10-15 PROGRESSIVE CARDIOVASCULAR CARE P.C. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7184645225
Plan sponsor’s address 90-33 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DEBRA NEWALLO
PROGRESSIVE CARDIOVASCULAR CARE P.C. DEFINED BENEFIT PLAN 2012 260551752 2013-10-15 PROGRESSIVE CARDIOVASCULAR CARE P.C. 1
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7184645225
Plan sponsor’s address 90-33 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11428

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DEBRA NEWALLO

Chief Executive Officer

Name Role Address
RAKESH GUPTA MD FACC Chief Executive Officer 90-33 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RAKESH GUPTA MD FACC, 90-33 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2007-07-17 2011-07-20 Address 90-33 SPRINGFIELD BLVD.,, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002415 2013-09-09 BIENNIAL STATEMENT 2013-07-01
110720002053 2011-07-20 BIENNIAL STATEMENT 2011-07-01
070717000582 2007-07-17 CERTIFICATE OF INCORPORATION 2007-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6909207702 2020-05-01 0202 PPP 90-33 Springfield Boulevard, Queens Village, NY, 11428
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62300
Loan Approval Amount (current) 62300
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 N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62969.73
Forgiveness Paid Date 2021-06-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State