Search icon

SYSTEMS & ENGINEERING, P.C.

Company Details

Name: SYSTEMS & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Mar 1988 (37 years ago)
Entity Number: 1244463
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 200 JOHN HAMES AUDUBON PKWY, STE 306, BUFFALO, NY, United States, 14228
Principal Address: 200 JOHN JAMES AUDUBON PKWY, STE 306, BUFFALO, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDRES HUERTA DOS Process Agent 200 JOHN HAMES AUDUBON PKWY, STE 306, BUFFALO, NY, United States, 14228

Chief Executive Officer

Name Role Address
ANDRES HUERTA Chief Executive Officer 200 JOHN JAMES AUDUBON PKWY, STE 306, BUFFALO, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161323154
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-07 2014-05-01 Address 200 JOHN HAMES AUDUBON PKWY, STE 204, BUFFALO, NY, 14228, USA (Type of address: Service of Process)
2006-04-07 2014-05-01 Address 200 JOHN JAMES AUDUBON PKWY, STE 204, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2006-04-07 2014-05-01 Address 200 JOHN JAMES AUDUBON PKWY, STE 204, BUFFALO, NY, 14228, USA (Type of address: Principal Executive Office)
1998-03-31 2006-04-07 Address 965 MARYVALE DRIVE, BUFFALO, NY, 14225, 2301, USA (Type of address: Principal Executive Office)
1998-03-31 2006-04-07 Address 965 MARYVALE DRIVE, BUFFALO, NY, 14225, 2301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140501002291 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120417002137 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100325003368 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080318002434 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060407002757 2006-04-07 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2010-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State