Search icon

PL ENGINEERING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PL ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394241
ZIP code: 11570
County: Nassau
Place of Formation: New York
Activity Description: Architectural and complete Engineering, life safety, energy management services. Services for Health Care, Industrial, Commercial and Recreational Facilities, Construction Design including commissioning. Swimming pool design.
Address: 486 SUNRISE HIGHWAY, SUITE 100B, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-599-0136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PABLO A LEON Chief Executive Officer 1095 VERBENA AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
PABLO LEON DOS Process Agent 486 SUNRISE HIGHWAY, SUITE 100B, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-11-16 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-13 2017-07-12 Address 77 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2007-08-13 2017-07-12 Address 77 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2001-07-03 2007-08-13 Address 381 SUNRISE HWY, #307, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170712006429 2017-07-12 BIENNIAL STATEMENT 2017-07-01
130731006184 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110809002021 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090724002601 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070813003386 2007-08-13 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
79560.00
Total Face Value Of Loan:
69560.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$79,560
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,560
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,182.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,649
Utilities: $2,639
Rent: $6,168
Healthcare: $4454
Debt Interest: $650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State