Search icon

EISENBACH AND RUHNKE ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1104260
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161289214
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
189500.00
Total Face Value Of Loan:
189500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$189,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,834.29
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $142,125
Utilities: $23,687.5
Rent: $23,687.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State