Search icon

YARMUS ENGINEERING, P.C.

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
ANDREW R. YARMUS, P.E. Chief Executive Officer 230 NORTH MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 N MAIN ST, NEW CITY, NY, United States, 10956

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18315.27
Forgiveness Paid Date 2020-12-23
4584718406 2021-02-06 0202 PPS 230 N Main St, New City, NY, 10956-5302
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-5302
Project Congressional District NY-17
Number of Employees 2
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20316.71
Forgiveness Paid Date 2021-09-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State