Search icon

PROGRESSIVE PROJECT & PROPERTY MANAGEMENT GROUP, INC.

Company Details

Name: PROGRESSIVE PROJECT & PROPERTY MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2009 (16 years ago)
Entity Number: 3845939
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 West 38th Street, 16th Fl, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ISAAC ESSES DOS Process Agent 307 West 38th Street, 16th Fl, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ISAAC ESSES Chief Executive Officer 307 WEST 38TH STREET, 16TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 353 WEST 48TH ST., 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-05-31 2023-08-02 Address 353 WEST 48TH ST., 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-05-31 2023-08-02 Address 353 WEST 48TH ST., 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-09-09 2019-05-31 Address 353 WEST 48TH ST, 4TH FL, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2011-09-09 2019-05-31 Address 353 WEST 48TH ST, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2009-08-17 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2009-08-17 2019-05-31 Address 353 WEST 48TH ST., 4TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001928 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220621001620 2022-06-21 BIENNIAL STATEMENT 2021-08-01
190531060266 2019-05-31 BIENNIAL STATEMENT 2017-08-01
130808006477 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110909002443 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090817000645 2009-08-17 CERTIFICATE OF INCORPORATION 2009-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706927002 2020-04-09 0202 PPP 353 WEST 48TH STREET 4TH FL, NEW YORK, NY, 10036-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80902.22
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State