Search icon

NEW YORK ENGINEERING ASSOCIATES, P.C.

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
2021-12-17 2022-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-06 2022-03-31 Address NEW YORK ENGINEERING ASSOCIATE, 270 SPAGNOLI ROAD SUITE 204, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2021-01-06 2022-03-31 Address 270 SPAGNOLI ROAD, SUITE 204, MELVILLE, NY, 11474, USA (Type of address: Service of Process)
2012-10-17 2021-01-06 Address POWER CO. INC., 820 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1987-02-19 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-19 2012-10-17 Address 900 ELLISON AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
B459637-6 1987-02-19 CERTIFICATE OF INCORPORATION 1987-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239947208 2020-04-15 0235 PPP 270 Spagnoli Road SUITE 204, Melville, NY, 11747
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207400
Loan Approval Amount (current) 207400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 208795.02
Forgiveness Paid Date 2021-02-12
3725748306 2021-01-22 0235 PPS 270 Spagnoli Rd Ste 204, Melville, NY, 11747-3515
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231110
Loan Approval Amount (current) 231110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3515
Project Congressional District NY-01
Number of Employees 11
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 232439.67
Forgiveness Paid Date 2021-08-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State