Search icon

ENGINETECH, INC.

Company Details

Name: ENGINETECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1994 (31 years ago)
Entity Number: 1831240
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 506 SUNRISE HWY, PATCHOGUE, NY, United States, 11772
Principal Address: 6 MIDDLE LINE AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 SUNRISE HWY, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
BERNARD F SCHRAGE Chief Executive Officer 506 SUNRISE HWY, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
1996-10-16 2006-06-15 Address 2902 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1996-10-16 2006-06-15 Address 6 MIDDLE LINE AVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1996-10-16 2006-06-15 Address 290 2 RT 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1994-06-22 1996-10-16 Address 2902-04 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716000261 2020-07-16 ANNULMENT OF DISSOLUTION 2020-07-16
DP-2052893 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060615002294 2006-06-15 BIENNIAL STATEMENT 2006-06-01
980915002391 1998-09-15 BIENNIAL STATEMENT 1998-06-01
961016002319 1996-10-16 BIENNIAL STATEMENT 1996-06-01
940622000265 1994-06-22 CERTIFICATE OF INCORPORATION 1994-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582557707 2020-05-01 0235 PPP 506 S SERVICE RD, PATCHOGUE, NY, 11772
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46975
Loan Approval Amount (current) 46975
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 PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47409.78
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State