Search icon

CSM ENGINEERING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CSM ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1999 (26 years ago)
Entity Number: 2377786
ZIP code: 11556
County: Nassau
Place of Formation: New York
Activity Description: CSM provides professional engineering construction inspection ad support services.
Address: 626 RXR PLAZA, UNIONDALE, NY, United States, 11556

Contact Details

Website http://www.csmengineering.com

Phone +1 516-378-4887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
CAROLYN SHAH MOEHRINGER Chief Executive Officer 2368 LINDENMERE DRIVE, MERRICK, NY, United States, 11566

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1Q7K9
UEI Expiration Date:
2020-04-03

Business Information

Activation Date:
2019-04-09
Initial Registration Date:
2019-03-14

Form 5500 Series

Employer Identification Number (EIN):
113489050
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 2368 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-08-09 Address 2368 LINDENMERE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512001570 2025-05-12 BIENNIAL STATEMENT 2025-05-12
240809002140 2024-08-09 BIENNIAL STATEMENT 2024-08-09
130522002337 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110708002713 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090514002734 2009-05-14 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
549200.00
Total Face Value Of Loan:
549200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
549200
Current Approval Amount:
549200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552435.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State