Search icon

PROGRESO ACCOUNTANTS & ADVISORS INC

Company claim

Is this your business?

Get access!

Company Details

Name: PROGRESO ACCOUNTANTS & ADVISORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2013 (12 years ago)
Entity Number: 4494108
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8209 ROOSEVELT AVE, 2 FL, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 8209 ROOSEVELT AVENUE, 2FL, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8209 ROOSEVELT AVE, 2 FL, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
RENZO CHUMBIAUCA Chief Executive Officer 8209 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 8209 ROOSEVELT AVENUE 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2021-09-16 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-12 2024-09-26 Address 8209 ROOSEVELT AVE 2 FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2018-05-16 2020-02-12 Address 606 JOHNSON AVENUE, SUITE 15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2016-06-28 2018-05-16 Address 8209 ROOSEVELT AVE 2FL, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926003134 2024-09-26 BIENNIAL STATEMENT 2024-09-26
210923002645 2021-09-23 BIENNIAL STATEMENT 2021-09-23
200212000285 2020-02-12 CERTIFICATE OF CHANGE 2020-02-12
180516000788 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
170929000152 2017-09-29 CERTIFICATE OF AMENDMENT 2017-09-29

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
34300.00
Total Face Value Of Loan:
34300.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
300000.00
Date:
2020-05-02
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:
38000.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38000
Current Approval Amount:
38000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38298.79
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34300
Current Approval Amount:
34300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34748.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State