Search icon

COLLADO ENGINEERING, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLADO ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 1999 (26 years ago)
Entity Number: 2346918
ZIP code: 10601
County: Westchester
Place of Formation: New York
Activity Description: Consulting engineering firm specializing in the design of machincal & electrical systems for the environment. MED/FP consulting engineering firm.
Address: ALBERT COLLADO, 445 HAMILTON AVE , SUITE 608, WHITE PLAINS, NY, United States, 10601
Principal Address: 116 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Contact Details

Website http://www.collado-eng.com

Phone +1 914-332-7658

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLLADO ENGINEERING, D.P.C. DOS Process Agent ALBERT COLLADO, 445 HAMILTON AVE , SUITE 608, WHITE PLAINS, NY, United States, 10601

Unique Entity ID

Unique Entity ID:
T2BNK4HFCGD5
CAGE Code:
9JDU1
UEI Expiration Date:
2024-03-30

Business Information

Activation Date:
2023-04-17
Initial Registration Date:
2023-03-30

Form 5500 Series

Employer Identification Number (EIN):
522150173
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-27 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-03-12 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-16 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-06-28 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-04-21 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250527003616 2025-05-27 BIENNIAL STATEMENT 2025-05-27
220421002773 2022-04-21 CERTIFICATE OF AMENDMENT 2022-04-21
210208060157 2021-02-08 BIENNIAL STATEMENT 2021-02-01
180703000505 2018-07-03 CERTIFICATE OF AMENDMENT 2018-07-03
170227006081 2017-02-27 BIENNIAL STATEMENT 2017-02-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$307,200
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$307,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$309,469.87
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $307,197
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$307,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$307,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$309,179.73
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $307,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State