Search icon

B-A ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: B-A ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1999 (26 years ago)
Entity Number: 2344818
ZIP code: 10038
County: New York
Place of Formation: New York
Activity Description: B-A Engineering does traffic engineering, roadway design, civil engineering, construction inspection and management, transportation planning, signal design, MPT plans, pavement marketing design, safety studies, parking design, parking studies and sign design.
Address: 139 FULTON ST, SUITE 203, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-285-0701

Website http://www.baepc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 FULTON ST, SUITE 203, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
UMESH D. AVADHANI, P.E. Chief Executive Officer 139 FULTON ST, SUITE 203, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2001-02-15 2011-02-25 Address 139 FULTON ST, SUITE 902, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-02-15 2011-02-25 Address 139 FULTON ST, SUITE 902, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2001-02-15 2011-02-25 Address 139 FULTON ST, SUITE 902, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-02-11 2001-02-15 Address 139 FULTON STREET, PH#3, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810001000 2012-08-10 ANNULMENT OF DISSOLUTION 2012-08-10
DP-2053650 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110225002124 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090206002608 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070213002380 2007-02-13 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
260400.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11555.22
Total Face Value Of Loan:
44944.78

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56500
Current Approval Amount:
44944.78
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45355.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State