Search icon

DWYER & SAE-ENG, INC.

Company Details

Name: DWYER & SAE-ENG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1998 (27 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 2265215
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 245 EIGHTH AVENUE, NO. 842, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DWYER & SAE-ENG, INC. DOS Process Agent 245 EIGHTH AVENUE, NO. 842, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL DWYER Chief Executive Officer 245 EIGHTH AVENUE, SUITE NO. 842, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-06-01 2022-09-11 Address 245 EIGHTH AVENUE, SUITE NO. 842, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-07-11 2022-09-11 Address 245 EIGHTH AVENUE, NO. 842, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-05 2020-06-01 Address 245 EIGHTH AVENUE, NO. 842, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-09-06 2017-07-11 Address 245 EIGHTH AVENUE, NO. 842, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-17 2014-06-05 Address 30 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220911000117 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
200601061575 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180605006156 2018-06-05 BIENNIAL STATEMENT 2018-06-01
170711006478 2017-07-11 BIENNIAL STATEMENT 2016-06-01
140605007043 2014-06-05 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State