Search icon

LILKER ASSOCIATES CONSULTING ENGINEERS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LILKER ASSOCIATES CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Sep 1985 (40 years ago)
Date of dissolution: 01 May 2023
Entity Number: 1022606
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1001 Ave of the Americas, New York, NY, United States, 10018
Principal Address: 1001 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE LILKER Chief Executive Officer 1001 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 Ave of the Americas, New York, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F10000001218
State:
FLORIDA

Unique Entity ID

CAGE Code:
84QS7
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-05-09
Initial Registration Date:
2018-07-06

History

Start date End date Type Value
2022-10-01 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2011-10-27 2022-10-01 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1999-10-21 2005-11-10 Address 773 HAMPTON RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1993-10-26 1999-10-21 Address 773 HAMPTON ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1993-06-29 1999-10-21 Address 773 HAMPTON ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501004810 2023-05-01 CERTIFICATE OF MERGER 2023-05-01
220323002464 2022-03-23 BIENNIAL STATEMENT 2021-09-01
200204060977 2020-02-04 BIENNIAL STATEMENT 2019-09-01
181115006259 2018-11-15 BIENNIAL STATEMENT 2017-09-01
150901006782 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
99
Initial Approval Amount:
$2,125,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$2,149,160.96
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $2,125,000
Jobs Reported:
99
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$2,009,753.42
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State