Search icon

PIETRZAK & PFAU ENGINEERING & SURVEYING, PLLC

Company Details

Name: PIETRZAK & PFAU ENGINEERING & SURVEYING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055226
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 262 GREENWICH AVENUE SUITE A, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
PIETRZAK & PFAU ENGINEERING & SURVEYING, PLLC DOS Process Agent 262 GREENWICH AVENUE SUITE A, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2018-08-06 2024-08-01 Address 262 GREENWICH AVENUE SUITE A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2014-08-18 2018-08-06 Address VINCENT PIETRAZAK, 262 GREENWICH AVE SUITE A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2013-06-17 2014-08-18 Address VINCENT PIETRAZAK, 252 GREENWICH AVE SUITE A, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2004-07-28 2013-06-17 Address 90 CRYSTAL RUN RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1998-08-13 2004-07-28 Address 99 BROOKSIDE AVE, CHESTER, NY, 00000, USA (Type of address: Service of Process)
1996-08-07 1998-08-13 Address 129 WICKHAM AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801039144 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220927000529 2022-09-27 BIENNIAL STATEMENT 2022-08-01
200803060428 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806007336 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006205 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140818006146 2014-08-18 BIENNIAL STATEMENT 2014-08-01
130617002223 2013-06-17 BIENNIAL STATEMENT 2012-08-01
040728002106 2004-07-28 BIENNIAL STATEMENT 2004-08-01
020802002009 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000815002172 2000-08-15 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379618308 2021-01-25 0202 PPS 262 Greenwich Ave Ste A, Goshen, NY, 10924-2045
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199337
Loan Approval Amount (current) 199337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-2045
Project Congressional District NY-18
Number of Employees 11
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201253.91
Forgiveness Paid Date 2022-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State