Search icon

PROGRESS TECHNOLOGY SOLUTIONS INC.

Company Details

Name: PROGRESS TECHNOLOGY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2019 (6 years ago)
Entity Number: 5554681
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 99 Wall St Ste 2988, New York, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL SCHMIDT Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-25 2023-05-04 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2019-05-17 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2019-05-17 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504000065 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220928029657 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210525060409 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190517010051 2019-05-17 CERTIFICATE OF INCORPORATION 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6085457300 2020-04-30 0202 PPP 55 BROADWAY SUITE 324, NEW YORK, NY, 10006
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13758
Loan Approval Amount (current) 13758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13960.41
Forgiveness Paid Date 2021-10-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State