Search icon

COWLEY ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COWLEY ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2301911
ZIP code: 06905
County: Westchester
Place of Formation: New York
Address: 1100 SUMMER STREET, SUITE 106, STANFORD, NJ, United States, 06905
Principal Address: 4093 JOCKEY ST, CHARLTON, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 SUMMER STREET, SUITE 106, STANFORD, NJ, United States, 06905

Chief Executive Officer

Name Role Address
ERIC W COWLEY PE Chief Executive Officer 4093 JOCKEY ST, CHARLTON, NY, United States, 12019

Links between entities

Type:
Headquarter of
Company Number:
1225629
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
134028810
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-13 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-14 2017-04-11 Address 4093 JOCKEY ST, CHARLTON, NY, 12019, USA (Type of address: Service of Process)
2004-10-08 2012-09-14 Address 444F OLD POST RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220509001677 2022-05-09 BIENNIAL STATEMENT 2020-09-01
170411002006 2017-04-11 BIENNIAL STATEMENT 2016-09-01
140915006041 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120914002015 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100920002066 2010-09-20 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$291,545
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,852.37
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $200,618

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State