Search icon

M. CHETRIT CONSULTING ENGINEER, P.C.

Company Details

Name: M. CHETRIT CONSULTING ENGINEER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 1992 (33 years ago)
Entity Number: 1604362
ZIP code: 10927
County: Queens
Place of Formation: New York
Address: 63 New Main Street, Haverstraw, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMAS MELIK BAGDAS DOS Process Agent 63 New Main Street, Haverstraw, NY, United States, 10927

Chief Executive Officer

Name Role Address
TOMAS MELIK BAGDAS Chief Executive Officer 63 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 63 NEW MAIN STREET, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 63 NEW MAIN STREET, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-04-01 Address 63 New Main Street, Haverstraw, NY, 10927, USA (Type of address: Service of Process)
2025-03-07 2025-04-01 Address 56 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-02-11 2012-03-07 Address 102-10 66TH RD #29D, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2006-02-17 2010-02-11 Address 56 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-02-17 2025-03-07 Address 56 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-02-17 2025-03-07 Address 56 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-01-15 2006-02-17 Address 56 W 45TH ST, RM 1104, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044180 2025-03-25 CERTIFICATE OF AMENDMENT 2025-03-25
250307000089 2025-03-07 BIENNIAL STATEMENT 2025-03-07
140225002197 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120307002333 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100211002401 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080102002794 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060217002198 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040115002354 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020115002458 2002-01-15 BIENNIAL STATEMENT 2002-01-01
980128002714 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8933058700 2021-04-08 0202 PPS 630 9th Ave Ste 408, New York, NY, 10036-4750
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88342
Loan Approval Amount (current) 88342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4750
Project Congressional District NY-12
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 88926.38
Forgiveness Paid Date 2021-12-09
9153077910 2020-06-19 0235 PPP 1357 KEW AVE, HEWLETT, NY, 11557-1304
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98639.29
Loan Approval Amount (current) 98639.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-1304
Project Congressional District NY-04
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 99409.94
Forgiveness Paid Date 2021-04-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State