Search icon

POVALL ENGINEERING, PLLC

Company Details

Name: POVALL ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2302341
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
POVALL ENGINEERING, PLLC DOS Process Agent 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2016-09-22 2024-07-16 Address 3 NANCY COURT, SUITE 4, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2012-09-13 2016-09-22 Address 25 CORPORATE PARK DRIVE, STE C, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2010-09-23 2012-09-13 Address 25 CORPORATE PARK DRIVE, STE 3C, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2000-09-13 2010-09-23 Address 1906 ROUTE 52, STE 4, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
1998-09-29 2000-09-13 Address 1400 ROUTE 52, SUITE 10, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000798 2024-07-16 BIENNIAL STATEMENT 2024-07-16
201005062043 2020-10-05 BIENNIAL STATEMENT 2020-09-01
181001007693 2018-10-01 BIENNIAL STATEMENT 2018-09-01
160922006021 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140904006268 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120913006023 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100923002949 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080822002275 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060908002147 2006-09-08 BIENNIAL STATEMENT 2006-09-01
040908002004 2004-09-08 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4698478404 2021-02-06 0202 PPS 4 Nancy Ct Ste 3, Wappingers Falls, NY, 12590-7607
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32881.25
Loan Approval Amount (current) 32881.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-7607
Project Congressional District NY-17
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33245.2
Forgiveness Paid Date 2022-03-22
8688277009 2020-04-08 0202 PPP 3 NANCY CT SUITE 4, WAPPINGERS FALLS, NY, 12590-6320
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-6320
Project Congressional District NY-17
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21857.42
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State