Search icon

PROGRESSIVE HARDWARE CO., INC.

Company Details

Name: PROGRESSIVE HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1983 (42 years ago)
Entity Number: 825718
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, United States, 11731
Principal Address: 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K14EG21EERH9 2024-11-01 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731, 1903, USA 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, 11731, 1903, USA

Business Information

Doing Business As PROGRESSIVE HARDWARE CO INC
URL http://www.progressivehardware.net
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2000-02-12
Entity Start Date 1983-02-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332510, 332999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM ZILZ
Address 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, 11731, USA
Title ALTERNATE POC
Name WILLIAM ZILZ
Address 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, 11731, USA
Government Business
Title PRIMARY POC
Name WILLIAM ZILZ
Address 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731, USA
Title ALTERNATE POC
Name WILLIAM ZILZ
Address 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1DV78 Active U.S./Canada Manufacturer 1986-01-21 2024-03-03 2028-11-03 2024-11-01

Contact Information

POC WILLIAM ZILZ
Phone +1 631-757-8866
Fax +1 631-757-8870
Address 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731 1903, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
WILLIAM ZILZ Chief Executive Officer 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
WILLIAM ZILZ DOS Process Agent 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2025-03-03 Address 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2024-05-14 2024-05-14 Address 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-05-14 2025-03-03 Address 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-05-14 Address 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1997-04-02 2024-05-14 Address 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1983-03-03 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-03 2021-03-02 Address 63 BRIGHTSIDE AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003701 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240514004313 2024-05-14 BIENNIAL STATEMENT 2024-05-14
210302061067 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130321006171 2013-03-21 BIENNIAL STATEMENT 2013-03-01
111020002359 2011-10-20 BIENNIAL STATEMENT 2011-03-01
090514002323 2009-05-14 BIENNIAL STATEMENT 2009-03-01
070418002241 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050607002580 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030314002584 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010320002609 2001-03-20 BIENNIAL STATEMENT 2001-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD GSFXDX676148 2008-09-29 2008-11-01 No data
Unique Award Key CONT_AWD_GSFXDX676148_4730_GS07FPHC01_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903
DELIVERY ORDER AWARD W912QM08F0102 2008-09-26 2008-10-26 2008-10-26
Unique Award Key CONT_AWD_W912QM08F0102_9700_GS07F0436K_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2488.77
Current Award Amount 2488.77
Potential Award Amount 2488.77

Description

Title JIMMY-PROOF LOCK
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, SUFFOLK, NEW YORK, 117311903
BPA AWARD GSNWF8X943 2008-09-22 2008-10-25 No data
Unique Award Key CONT_AWD_GSNWF8X943_4730_GS07FPHC01_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903
BPA AWARD GSSWF8X8TM 2008-09-15 2008-10-18 No data
Unique Award Key CONT_AWD_GSSWF8X8TM_4730_GS07FPHC01_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903
BPA AWARD GSNWF8X8HE 2008-09-09 2008-10-12 No data
Unique Award Key CONT_AWD_GSNWF8X8HE_4730_GS07FPHC01_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903
DO AWARD GSFPNE5J3248 2008-09-08 2008-10-11 2008-10-11
Unique Award Key CONT_AWD_GSFPNE5J3248_4730_GS07F0436K_4730
Awarding Agency General Services Administration
Link View Page

Description

Title MORTISE LOCK SET IAW ANSI/BHMA A156.2, SERIES 40 00, LOCK SET F81, ROUND KNOB, U/I SE
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903
DO AWARD GSFPNE5X5498 2008-09-08 2008-10-11 2008-10-11
Unique Award Key CONT_AWD_GSFPNE5X5498_4730_GS07F0436K_4730
Awarding Agency General Services Administration
Link View Page

Description

Title MORTISE LOCK SET IAW ANSI/BHMA A156.2, SERIES 40 00, LOCK SET F81, ROUND KNOB, U/I SE
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903
BPA AWARD GSNWF8X8C7 2008-09-04 2008-10-07 No data
Unique Award Key CONT_AWD_GSNWF8X8C7_4730_GS07FPHC01_4730
Awarding Agency General Services Administration
Link View Page

Description

Title DESCR N.A.
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903
DO AWARD GSFPNE5J3528 2008-09-03 2008-10-06 2008-10-06
Unique Award Key CONT_AWD_GSFPNE5J3528_4730_GS07F0436K_4730
Awarding Agency General Services Administration
Link View Page

Description

Title MORTISE LOCK SET IAW ANSI/BHMA A156.2, SERIES 40 00, LOCK SET F81, ROUND KNOB, U/I SE
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903
DO AWARD GSFPNE5M8068 2008-09-03 2008-10-06 2008-10-06
Unique Award Key CONT_AWD_GSFPNE5M8068_4730_GS07F0436K_4730
Awarding Agency General Services Administration
Link View Page

Description

Title MORTISE LOCK SET IAW ANSI/BHMA A156.2, SERIES 40 00, LOCK SET F81, ROUND KNOB, U/I SE
NAICS Code 326192: RESILIENT FLOOR COVERING MANUFACTURING
Product and Service Codes 5640: WALLBOARD BLDG & THERMAL INSULATION

Recipient Details

Recipient PROGRESSIVE HARDWARE CO., INC.
UEI K14EG21EERH9
Legacy DUNS 097535900
Recipient Address UNITED STATES, 63 BRIGHTSIDE AVE, EAST NORTHPORT, 117311903

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1843137306 2020-04-28 0235 PPP 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67350
Loan Approval Amount (current) 67350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 67812.02
Forgiveness Paid Date 2021-01-11
8964018408 2021-02-14 0235 PPS 63 Brightside Ave, East Northport, NY, 11731-1903
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48707
Loan Approval Amount (current) 48707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-1903
Project Congressional District NY-01
Number of Employees 4
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 49014.61
Forgiveness Paid Date 2021-10-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0568054 PROGRESSIVE HARDWARE CO., INC. PROGRESSIVE HARDWARE CO INC K14EG21EERH9 63 BRIGHTSIDE AVE, EAST NORTHPORT, NY, 11731-1903
Capabilities Statement Link -
Phone Number 631-757-8866
Fax Number 631-757-8870
E-mail Address billz@progressive-hardware.com
WWW Page http://www.progressivehardware.net
E-Commerce Website -
Contact Person WILLIAM ZILZ
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 1DV78
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 332510
NAICS Code's Description Hardware Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State