Search icon

PGR USA INC.

Company Details

Name: PGR USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2017 (8 years ago)
Entity Number: 5166960
ZIP code: 10528
County: Albany
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: ABBEY GARDENS SOUTH, ABBEY STREET, READING, United Kingdom

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ANDREW PETER WOOSNAM Chief Executive Officer HYDE END FARM, HYDE END ROAD, BERKSHIRE, SHINFIELD, United Kingdom

History

Start date End date Type Value
2023-07-03 2023-07-03 Address HYDE END FARM, HYDE END ROAD, BERKSHIRE, SHINFIELD, GBR (Type of address: Chief Executive Officer)
2020-08-13 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-08-13 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-07-30 2023-07-03 Address HYDE END FARM, HYDE END ROAD, BERKSHIRE, SHINFIELD, GBR (Type of address: Chief Executive Officer)
2017-07-10 2023-07-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 10
2017-07-10 2020-08-13 Address 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003222 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210708001228 2021-07-08 BIENNIAL STATEMENT 2021-07-08
200813000186 2020-08-13 CERTIFICATE OF CHANGE 2020-08-13
190730060210 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170710010134 2017-07-10 CERTIFICATE OF INCORPORATION 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5900978008 2020-06-29 0202 PPP 12 E 49TH ST, NEW YORK, NY, 10017-1004
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146600
Loan Approval Amount (current) 146600
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 NEW YORK, NEW YORK, NY, 10017-1004
Project Congressional District NY-12
Number of Employees 13
NAICS code 541511
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 149886.28
Forgiveness Paid Date 2022-09-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State