Search icon

B & H ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: B & H ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1991 (34 years ago)
Entity Number: 1597497
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 20-63 43 street, Astoria, NY, United States, 11105
Principal Address: 141-07 20TH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-747-7575

Shares Details

Shares issued 350000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT J D'ALESSANDRO Chief Executive Officer 20-63 43RD STREET, ASTORIA, NY, United States, 11105

Agent

Name Role Address
VINCENT D'ALESSANDRO Agent 20-63 43RD STREET, ASTORIA, NY, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-63 43 street, Astoria, NY, United States, 11105

Links between entities

Type:
Headquarter of
Company Number:
0763806
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
342S4
UEI Expiration Date:
2020-11-03

Business Information

Activation Date:
2019-11-04
Initial Registration Date:
2004-12-27

Commercial and government entity program

CAGE number:
342S4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2025-11-10
SAM Expiration:
2021-11-06

Contact Information

POC:
VINCENT D'ALESSANDRO
Corporate URL:
http://www.bheng.com/

Form 5500 Series

Employer Identification Number (EIN):
113092016
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-07-12 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 0.01
2025-02-07 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-01 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-12-01 2023-12-01 Address 20-63 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-12-01 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 350000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231201038410 2023-12-01 BIENNIAL STATEMENT 2023-12-01
210808000029 2021-08-08 BIENNIAL STATEMENT 2021-08-08
140110002347 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120104002462 2012-01-04 BIENNIAL STATEMENT 2011-12-01
110428000553 2011-04-28 CERTIFICATE OF AMENDMENT 2011-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
400600.00
Total Face Value Of Loan:
400600.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$610,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$610,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$617,997.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $610,000
Jobs Reported:
21
Initial Approval Amount:
$400,600
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$405,307.05
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $400,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State