Search icon

DY CONSULTING ENGINEER, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DY CONSULTING ENGINEER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (32 years ago)
Entity Number: 1767441
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 40 WALL STREET, SUITE 500, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DY CONSULTING ENGINEER, P.C. DOS Process Agent 40 WALL STREET, SUITE 500, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DENNIS YAP Chief Executive Officer 40 WALL STREET, SUITE 500, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
3247711
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT JAFFER
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/DCTEUKAF9MS5
User ID:
P3152578
Trade Name:
DY CONSULTING ENGINEER PC

Unique Entity ID

Unique Entity ID:
DCTEUKAF9MS5
CAGE Code:
9LHB9
UEI Expiration Date:
2026-06-09

Business Information

Doing Business As:
DY CONSULTING ENGINEER PC
Division Name:
NA
Division Number:
NA
Activation Date:
2025-06-11
Initial Registration Date:
2023-06-12

Commercial and government entity program

CAGE number:
1MKK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
VIVIAN YAN
Corporate URL:
www.dyconsultants.com

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 40 WALL STREET, SUITE 500, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-12-30 2025-06-02 Address 40 WALL STREET, SUITE 500, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-30 2025-06-02 Address 40 WALL STREET, SUITE 500, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2012-09-20 2019-12-30 Address 401 FRANKLIN AVENUE, SUITE 318, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-08-10 2019-12-30 Address 401 FRANKLIN AVE, SUITE 318, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602002125 2025-06-02 BIENNIAL STATEMENT 2025-06-02
191230060074 2019-12-30 BIENNIAL STATEMENT 2019-10-01
131011006484 2013-10-11 BIENNIAL STATEMENT 2013-10-01
120920000927 2012-09-20 CERTIFICATE OF AMENDMENT 2012-09-20
120810002036 2012-08-10 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$641,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$641,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$645,948.62
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $641,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State