Search icon

PROGRESSIVE PRACTICE MANAGEMENT, LLC

Company Details

Name: PROGRESSIVE PRACTICE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5028826
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1615 NORTHERN BLVD SUITE 400, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1615 NORTHERN BLVD SUITE 400, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2016-10-26 2017-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200828060214 2020-08-28 BIENNIAL STATEMENT 2018-10-01
170908000363 2017-09-08 CERTIFICATE OF CHANGE 2017-09-08
161026000442 2016-10-26 ARTICLES OF ORGANIZATION 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2586887300 2020-04-29 0235 PPP 1615 Northern Blvd, suite 400, Manhasset, NY, 11030
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52791.6
Forgiveness Paid Date 2021-06-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State