Search icon

M/E ENGINEERING, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of M/E ENGINEERING, P.C., MISSISSIPPI 1188931 MISSISSIPPI
Headquarter of M/E ENGINEERING, P.C., COLORADO 20161100362 COLORADO
Headquarter of M/E ENGINEERING, P.C., RHODE ISLAND 001688664 RHODE ISLAND
Headquarter of M/E ENGINEERING, P.C., CONNECTICUT 0909057 CONNECTICUT
Headquarter of M/E ENGINEERING, P.C., ILLINOIS CORP_72547128 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HT4KFMZ2BBB8 2023-05-14 300 TROLLEY BLVD, ROCHESTER, NY, 14606, 4209, USA 300 TROLLEY BLVD, ROCHESTER, NY, 14606, 4209, USA

Business Information

Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-04-18
Initial Registration Date 2008-01-25
Entity Start Date 1992-01-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 541330, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT STEWART
Address 300 TROLLEY BLVD, ROCHESTER, NY, 14606, USA
Government Business
Title PRIMARY POC
Name ROBERT STEWART
Address 300 TROLLEY BLVD, ROCHESTER, NY, 14606, USA
Past Performance Information not Available

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

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
2020-01-03 2024-01-02 Address 300 TROLLEY BOULEVARD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2019-10-24 2024-01-02 Address 300 TROLLEY BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2018-08-13 2020-01-03 Address 150 NORTH CHESTNUT STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2006-10-02 2019-10-24 Address 150 N CHESTNUT STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-06-08 2021-08-18 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
140310002655 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120130002743 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100129002425 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080122002172 2008-01-22 BIENNIAL STATEMENT 2008-01-01
061002000114 2006-10-02 CERTIFICATE OF CHANGE 2006-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8908347107 2020-04-15 0219 PPP 300 Trolley Boulevard, Rochester, NY, 14606
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3352272
Loan Approval Amount (current) 3352272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 183
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3390203.19
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State