Name: | YARMUS ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1988 (37 years ago) |
Entity Number: | 1240636 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | We are a full service civil and environmental engineering firm servicing the entire tri-state area. Our experience in the inspection, design, and maintenance of residential, commercial, and industrial structures, in conjunction with our expertise in building codes, provides us with the broad-based background and expertise to assist our clients. |
Address: | 230 N MAIN ST, NEW CITY, NY, United States, 10956 |
Contact Details
Phone +1 845-634-3580
Website http://www.yarmusengineering.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UJJ5HM4HNX99 | 2025-02-04 | 230 N MAIN ST, NEW CITY, NY, 10956, 5302, USA | 230 N MAIN STREET, NEW CITY, NY, 10956, 5302, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | YARMUS ENGINEERING PC |
URL | www.YarmusEngineering.com |
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-02-07 |
Initial Registration Date | 2017-03-20 |
Entity Start Date | 1988-02-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW R YARMUS |
Role | PRESIDENT |
Address | 230 N MAIN ST, NEW CITY, NY, 10956, 5302, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANDREW R YARMUS |
Role | PRESIDENT |
Address | 230 N MAIN ST, NEW CITY, NY, 10956, 5302, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7TZH5 | Active | Non-Manufacturer | 2017-04-03 | 2024-03-05 | 2029-02-07 | 2025-02-04 | |||||||||||||||
|
POC | ANDREW R. YARMUS |
Phone | +1 845-634-3580 |
Fax | +1 845-634-3733 |
Address | 230 N MAIN ST, NEW CITY, NY, 10956 5302, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ANDREW R. YARMUS, P.E. | Chief Executive Officer | 230 NORTH MAIN ST, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 N MAIN ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-07 | 2016-03-01 | Address | 230 NORTH MAIN ST, NEW CITY, NY, 10956, 5302, USA (Type of address: Chief Executive Officer) |
2004-03-09 | 2005-06-07 | Address | 230 N MAIN ST, NEW CITY, NY, 10956, 5302, USA (Type of address: Chief Executive Officer) |
1994-08-18 | 2004-03-09 | Address | 230 NORTH MAIN STREET, NEW CITY, NY, 10956, 5300, USA (Type of address: Service of Process) |
1994-03-24 | 1994-08-18 | Address | 230 NORTH MAIN STREET, NEW CITY, NY, 10956, 5300, USA (Type of address: Service of Process) |
1993-05-06 | 2004-03-09 | Address | 230 NORTH MAIN STREET, NEW CITY, NY, 10956, 5300, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2004-03-09 | Address | 230 NORTH MAIN STREET, NEW CITY, NY, 10956, 5300, USA (Type of address: Principal Executive Office) |
1993-05-06 | 1994-03-24 | Address | 230 NORTH MAIN STREET, NEW CITY, NY, 10956, 5300, USA (Type of address: Service of Process) |
1988-03-03 | 1993-05-06 | Address | 248A NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061596 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006954 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006825 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307007183 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120305002694 | 2012-03-05 | BIENNIAL STATEMENT | 2012-03-01 |
100212002594 | 2010-02-12 | BIENNIAL STATEMENT | 2010-03-01 |
080220002994 | 2008-02-20 | BIENNIAL STATEMENT | 2008-03-01 |
060328002742 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
050607002586 | 2005-06-07 | AMENDMENT TO BIENNIAL STATEMENT | 2004-03-01 |
040309002364 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3956357308 | 2020-04-29 | 0202 | PPP | 230 North Main Street, New City, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4584718406 | 2021-02-06 | 0202 | PPS | 230 N Main St, New City, NY, 10956-5302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State