Search icon

M/E ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M/E ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 1992 (33 years ago)
Entity Number: 1605995
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 300 TROLLEY BOULEVARD, ROCHESTER, NY, United States, 14606
Address: 300 Trolley Blvd, Rochester, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. DREDGER, P.E. Chief Executive Officer 300 TROLLEY BOULEVARD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
M/E ENGINEERING, P.C. DOS Process Agent 300 Trolley Blvd, Rochester, NY, United States, 14606

Links between entities

Type:
Headquarter of
Company Number:
1188931
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
20161100362
State:
COLORADO
Type:
Headquarter of
Company Number:
001688664
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0909057
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_72547128
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:
HT4KFMZ2BBB8
CAGE Code:
4Z2D5
UEI Expiration Date:
2023-05-14

Business Information

Activation Date:
2022-04-18
Initial Registration Date:
2008-01-25

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 300 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-01-26 2023-07-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2022-05-03 2023-01-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2021-08-18 2022-05-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240102001306 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220126000744 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200103062692 2020-01-03 BIENNIAL STATEMENT 2020-01-01
191024000301 2019-10-24 CERTIFICATE OF CHANGE 2019-10-24
180813006139 2018-08-13 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
3352272.00
Total Face Value Of Loan:
3352272.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3352272
Current Approval Amount:
3352272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3390203.19

Court Cases

Court Case Summary

Filing Date:
2013-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COLEMAN
Party Role:
Plaintiff
Party Name:
M/E ENGINEERING, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State