Search icon

MG ENGINEERING D.P.C.

Headquarter

Company Details

Name: MG ENGINEERING D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 1991 (34 years ago)
Entity Number: 1550350
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 116 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GERAZOUNIS, P.E. Chief Executive Officer 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MG ENGINEERING D.P.C. DOS Process Agent 116 WEST 32ND STREET, 12TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1351918
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-072-067
State:
Alabama
Type:
Headquarter of
Company Number:
20221500134
State:
COLORADO
Type:
Headquarter of
Company Number:
001688487
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_73806925
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VD4MCHG7XYL1
CAGE Code:
8RN74
UEI Expiration Date:
2022-11-12

Business Information

Activation Date:
2021-10-15
Initial Registration Date:
2020-10-13

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, 10001, 3210, USA (Type of address: Chief Executive Officer)
2025-04-17 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-05-09 Address 116 WEST 32ND STREET, 12TH FL, NEW YORK, NY, 10001, 3210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049502 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230509000648 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210511060385 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190501060935 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170505006076 2017-05-05 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
3141800.00
Total Face Value Of Loan:
3141800.00

Trademarks Section

Serial Number:
97028601
Mark:
WE ENGINEER SUCCESS
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-09-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WE ENGINEER SUCCESS

Goods And Services

For:
Consulting in the field of engineering; Electrical engineering; Engineering; Engineering design services; Engineering services for building and property condition assessment, facility management, repair and restoration and building instrumentation; Mechanical engineering; mechanical, electrical, lig...
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3141800
Current Approval Amount:
3141800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3181945.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State