Search icon

POPLI, ARCHITECTURE + ENGINEERING & L.S., D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: POPLI, ARCHITECTURE + ENGINEERING & L.S., D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649419
ZIP code: 14526
County: Monroe
Place of Formation: New York
Activity Description: Provide professional services in Architecture, Civil/Structural Engineering , Land Surveying; specifically provide architectural schematic design, construction documents for schools K-12, Colleges & universities; services include architectural, Structural, Site/Civil, HVAC, Plumbing, Fire Protection, Commissioning & Electrical Firm also provides services in Highway & Bridge Design, bridge inspections, load ratings, Construction Inspection , surveying, Laser scanning
Address: 555 PENBROKE DRIVE, PENFIELD, NY, United States, 14526
Principal Address: 555 PENBROOKE DRIVE, PENFIELD, NY, United States, 14526

Contact Details

Website http://www.popligroup.com

Phone +1 212-951-0170

Phone +1 585-388-2060

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POPLI, ARCHITECTURE + ENGINEERING & L.S., D.P.C. DOS Process Agent 555 PENBROKE DRIVE, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
OM P POPLI, PE, LS Chief Executive Officer 555 PENBROOKE DRIVE, PENFIELD, NY, United States, 14526

Unique Entity ID

Unique Entity ID:
HBAMKM5HNB55
CAGE Code:
33DV0
UEI Expiration Date:
2026-03-10

Business Information

Doing Business As:
POPLI DESIGN GROUP
Activation Date:
2025-03-11
Initial Registration Date:
2004-11-05

Commercial and government entity program

CAGE number:
33DV0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-10

Contact Information

POC:
SANJEEV POPLI
Corporate URL:
www.popligroup.com

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 555 PENBROOKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 555 PENBROOKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-17 Address 555 PENBROOKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-18 2024-07-17 Address 555 PENBROKE DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717001262 2024-07-17 BIENNIAL STATEMENT 2024-07-17
230518000252 2023-05-18 BIENNIAL STATEMENT 2022-07-01
210316060158 2021-03-16 BIENNIAL STATEMENT 2020-07-01
180711006407 2018-07-11 BIENNIAL STATEMENT 2018-07-01
140715006100 2014-07-15 BIENNIAL STATEMENT 2014-07-01

Paycheck Protection Program

Jobs Reported:
137
Initial Approval Amount:
$2,265,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,265,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,291,095.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,975,000
Utilities: $21,600
Mortgage Interest: $0
Rent: $67,600
Refinance EIDL: $0
Healthcare: $201200
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State