Search icon

PL ENGINEERING P.C.

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)
1999-07-01 2007-08-13 Address 381 SUNRISE HIGHWAY, SUITE 307, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1999-07-01 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
050929002285 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030702002589 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010703002530 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990701000185 1999-07-01 CERTIFICATE OF INCORPORATION 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5443127302 2020-04-30 0235 PPP 486 SUNRISE HWY STE 100B, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79560
Loan Approval Amount (current) 69560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70182.99
Forgiveness Paid Date 2021-03-29

Date of last update: 07 Apr 2025

Sources: New York Secretary of State