Search icon

PROGRESSIVE MICROTECHNOLOGY, INC.

Company Details

Entity Name: PROGRESSIVE MICROTECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P10000033867
FEI/EIN Number 31-1201324
Address: 4475 US 1 SOUTH, SUITE 501, ST. AUGUSTINE, FL, 32086, US
Mail Address: 4475 US 1 SOUTH, SUITE 501, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ALEX JOHN Agent 4475 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

President

Name Role Address
ALEX JOHN President 4475 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Chief Executive Officer

Name Role Address
ALEX JOHN Chief Executive Officer 4475 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Chief Financial Officer

Name Role Address
Riggsby Aimee Chief Financial Officer 4475 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
RIGGSBY AIMEE A Vice President 4475 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Chief Operating Officer

Name Role Address
RIGGSBY AIMEE A Chief Operating Officer 4475 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 ALEX, JOHN No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4475 US 1 SOUTH, SUITE 501, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2020-06-08 4475 US 1 SOUTH, SUITE 501, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4475 US 1 SOUTH, SUITE 501, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7100677300 2020-04-30 0491 PPP 4475 US 1 South Suite 501, SAINT AUGUSTINE, FL, 32086
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48200
Loan Approval Amount (current) 48200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32086-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48598.81
Forgiveness Paid Date 2021-03-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0228707 PROGRESSIVE MICROTECHNOLOGY, INC - S6E9N32EMHP7 4475 US HIGHWAY 1 S STE 501, SAINT AUGUSTINE, FL, 32086-7282
Capabilities Statement Link -
Phone Number 904-797-1050
Fax Number 904-797-6100
E-mail Address ariggsby@scanpmi.com
WWW Page http://www.pmievidencetracker.com
E-Commerce Website https://www.pmievidencetracker.com
Contact Person AIMEE RIGGSBY
County Code (3 digit) 109
Congressional District 06
Metropolitan Statistical Area 3600
CAGE Code 04CN1
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Progressive Microtechnology, Inc. (PMI) is a veteran owned business incorporated in the State of Ohio. PMI was formed in 1984 to provide superior bar code equipment and barcode supplies at discount prices. We offer product from all major manufacturers.
Special Equipment/Materials evidence management, evidence software, chain of custody, bar code printers, barcode labels, bar code scanners, ID card printers, bar code software, preprinted barcode labels, barcode readers, mobile computers, Zebra, HP, Unitech
Business Type Percentages (none given)
Keywords evidence management, evidence software, chain of custody, bar code, bar code label, bar code labels, bar code printer, bar code printers, bar code scanner, bar code scanners, bar code software, barcode, barcode label, barcode labels, barcode printer, barcode printers, barcode scanner, barcoding, barcode scanners, barcode software, card printers, id printers, plastic ID printer, plastic card printer, plastic cards
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name John Alex
Role Vice President
Name Suzanne Alex
Role President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513210
NAICS Code's Description Software Publishers15
Small Yes
Code 541614
NAICS Code's Description Process, Physical Distribution and Logistics Consulting Services
Small Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name MarineMax
Contract orders vary
Start 1997-02-07
End 2099-12-31
Contact Ted Schwartz
Name 2Nova
Start 2009-09-09
End 2099-12-31
Value $72000
Contact Kelly Johnson
Name Cincinnati Bell
Contract orders vary
Start 2009-02-09
Value $30000
Contact Ryan Smith
Name Integrated Dealer Systems
Start 1992-02-13
End 2099-12-31
Value $2000
Contact Suzie Murphy
Name Lafayette Venetian Blind
Contract blanket - monthly
Start 1991-12-01
End 2099-12-31
Value $2000
Contact Ryan Kinder
Name Oregon National Guard
Start 2001-02-01
End 2099-12-31
Value $1750
Contact Jeff Elliott
Name USAF / Hill Air Force Base
Start 2000-01-10
End 2099-12-31
Value $2500
Contact Sgt Dwayne Ezell
Name USMC / 2nd FSSG Camp Lejeune
Start 1997-12-03
End 2099-12-31
Value $2500
Contact Ryan Radcliff
Name USAF / 18th Supply Squandron
Start 2001-01-01
End 2099-12-31
Value $1500
Contact Sgt Tami Cline 011-816-345-5050
Name US Small Business Aministration
Start 2000-09-21
End 2099-12-31
Value $1800
Contact Fred Blackwell
Phone 916-566-7240

Date of last update: 02 Feb 2025

Sources: Florida Department of State