Search icon

EISENBACH AND RUHNKE ENGINEERING, P.C.

Headquarter

Company Details

Name: EISENBACH AND RUHNKE ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 1987 (38 years ago)
Entity Number: 1157069
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 291 GENESEE ST, UTICA, NY, United States, 13501

Contact Details

Phone +1 315-794-6279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EISENBACH AND RUHNKE ENGINEERING, P.C., CONNECTICUT 1104260 CONNECTICUT

Chief Executive Officer

Name Role Address
JACK EISENBACH Chief Executive Officer 291 GENESEE ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
EISENBACH AND RUHNKE ENGINEERING, P.C. DOS Process Agent 291 GENESEE ST, UTICA, NY, United States, 13501

Licenses

Number Status Type Date End date Address
23-6UY3D-SHMO Active Mold Assessment Contractor License (SH125) 2023-06-23 2025-03-31 4 Oxford Crossing, Suite #104, New Hartford, NY, 13413

History

Start date End date Type Value
2003-11-28 2021-03-01 Address 291 GENESEE ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1987-03-26 2003-11-28 Address 185 GENESEE ST, SUITE 830, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060282 2021-03-01 BIENNIAL STATEMENT 2021-03-01
130326006022 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110325002755 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090313002862 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070323003132 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050505002469 2005-05-05 BIENNIAL STATEMENT 2005-03-01
031128002233 2003-11-28 BIENNIAL STATEMENT 2003-03-01
031024000486 2003-10-24 CERTIFICATE OF AMENDMENT 2003-10-24
B475784-5 1987-03-26 CERTIFICATE OF INCORPORATION 1987-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106997110 2020-04-09 0248 PPP 291 Genesee St, UTICA, NY, 13501-3804
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189500
Loan Approval Amount (current) 189500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13501-3804
Project Congressional District NY-22
Number of Employees 11
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190834.29
Forgiveness Paid Date 2020-12-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State