Search icon

STRUCTURAL ENGINEERING SYSTEMS, PLLC

Company Details

Name: STRUCTURAL ENGINEERING SYSTEMS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 1998 (26 years ago)
Entity Number: 2313109
ZIP code: 11365
County: Kings
Place of Formation: New York
Address: 61-43 186TH ST SUITE 431, SUITE 431, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
STRUCTURAL ENGINEERING SYSTEMS, PLLC DOS Process Agent 61-43 186TH ST SUITE 431, SUITE 431, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
JOSEPH A. GULINO Agent 143-03 POPLAR AVE, FLUSHING, NY, 11355

History

Start date End date Type Value
2014-11-06 2024-11-27 Address 214-41 42ND AVENUE, SUITE 2B, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2005-04-01 2014-11-06 Address 1378 60TH STREET, 2ND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-04-01 2024-11-27 Address 143-03 POPLAR AVE, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2000-11-06 2005-04-01 Address C/O JOSEPH A. GULINO, 143-03 POPLAR AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1998-11-04 2000-11-06 Address C/O JOSEPH A. GULINO, 143-03 POPLAR AVE., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127002819 2024-11-27 BIENNIAL STATEMENT 2024-11-27
141106000377 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
061026002745 2006-10-26 BIENNIAL STATEMENT 2006-11-01
050401000339 2005-04-01 CERTIFICATE OF CHANGE 2005-04-01
041124002027 2004-11-24 BIENNIAL STATEMENT 2004-11-01
021030002025 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001106002021 2000-11-06 BIENNIAL STATEMENT 2000-11-01
990409000355 1999-04-09 AFFIDAVIT OF PUBLICATION 1999-04-09
990409000353 1999-04-09 AFFIDAVIT OF PUBLICATION 1999-04-09
981104000510 1998-11-04 ARTICLES OF ORGANIZATION 1998-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9563477109 2020-04-15 0202 PPP 214-41 42nd avenue suite 2B, bayside, NY, 11361
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22517
Loan Approval Amount (current) 22517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22770.94
Forgiveness Paid Date 2021-05-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State