Search icon

STRUCTURAL ENGINEERING SERVICES, P.C.

Company Details

Name: STRUCTURAL ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095680
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 97 RIDGE ST / PO BOX 2249, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 RIDGE ST / PO BOX 2249, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
CHRISTOPHER R. ESCH, PE Chief Executive Officer 97 RIDGE ST / PO BOX 2249, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2000-12-12 2002-11-18 Address 3 AIRPORT INDUSTRIAL PARK RD, PO BOX 2249, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1999-01-08 2000-12-12 Address 17 NELSON RD., LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1999-01-08 2002-11-18 Address 3 AIRPORT INDUSTRIAL PARK RD, P.O. BOX 2249, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1999-01-08 2002-11-18 Address PO BOX 2249, GLENS FALLS, NY, 12845, USA (Type of address: Service of Process)
1996-12-24 1999-01-08 Address POST OFFICE BOX 2249, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107006753 2015-01-07 BIENNIAL STATEMENT 2014-12-01
121212006733 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101208002489 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081120003176 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061120002836 2006-11-20 BIENNIAL STATEMENT 2006-12-01
050110002553 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021118002570 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001212002107 2000-12-12 BIENNIAL STATEMENT 2000-12-01
990108002018 1999-01-08 BIENNIAL STATEMENT 1998-12-01
961224000081 1996-12-24 CERTIFICATE OF INCORPORATION 1996-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021058308 2021-01-20 0248 PPS 97 Ridge St, Glens Falls, NY, 12801-3609
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-3609
Project Congressional District NY-21
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60369.86
Forgiveness Paid Date 2021-09-08
9637157405 2020-05-20 0248 PPP 97 Ridge Street, Glens Falls, NY, 12801-3609
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64000
Loan Approval Amount (current) 64000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-3609
Project Congressional District NY-21
Number of Employees 4
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64429.59
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State