Search icon

NEW YORK ENGINEERING ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ENGINEERING ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Feb 1987 (38 years ago)
Entity Number: 1146195
ZIP code: 11222
County: Suffolk
Place of Formation: New York
Address: c/o a&c heating services, 111 clay street, BROOKLYN, NY, United States, 11222
Principal Address: 270 SPAGNOLI ROAD, SUITE-204, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK ENGINEERING ASSOCIATES, p.c. DOS Process Agent c/o a&c heating services, 111 clay street, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
LOUIS P ARENA Chief Executive Officer NEW YORK ENGINEERING ASSOCIATE, 270 SPAGNOLI ROAD SUITE 204, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-04-23 2025-05-06 Address NEW YORK ENGINEERING ASSOCIATE, 270 SPAGNOLI ROAD SUITE 204, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-05-06 Address c/o a&c heating services, 111 clay street, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2025-04-17 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-31 2025-04-23 Address c/o a&c heating services, 111 clay street, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2022-03-31 2025-04-23 Address NEW YORK ENGINEERING ASSOCIATE, 270 SPAGNOLI ROAD SUITE 204, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506000426 2025-04-29 BIENNIAL STATEMENT 2025-04-29
250423002434 2025-04-17 CERTIFICATE OF CHANGE BY ENTITY 2025-04-17
220331001153 2022-02-28 CERTIFICATE OF CHANGE BY ENTITY 2022-02-28
210106060635 2021-01-06 BIENNIAL STATEMENT 2019-02-01
121017000117 2012-10-17 CERTIFICATE OF CHANGE 2012-10-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
231110.00
Total Face Value Of Loan:
231110.00
Date:
2020-04-15
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:
207400.00
Total Face Value Of Loan:
207400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$207,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$208,795.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $165,913
Utilities: $17,317
Mortgage Interest: $0
Rent: $13,800
Refinance EIDL: $0
Healthcare: $10370
Debt Interest: $0
Jobs Reported:
11
Initial Approval Amount:
$231,110
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,110
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$232,439.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $231,105
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