Search icon

W.B. ENGINEERING & CONSULTING PLLC

Company Details

Name: W.B. ENGINEERING & CONSULTING PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Oct 1999 (26 years ago)
Date of dissolution: 24 Dec 2020
Entity Number: 2426698
ZIP code: 10038
County: Westchester
Place of Formation: New York
Address: 110 WILLIAMS ST / 23RD FL, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W.B. ENGINEERING & CONSULTING, PLLC 401K PLAN 2013 134082327 2014-04-04 W.B. ENGINEERING & CONSULTING, PLLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 2127918300
Plan sponsor’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901

Plan administrator’s name and address

Administrator’s EIN 134082327
Plan administrator’s name W.B. ENGINEERING & CONSULTING, PLLC
Plan administrator’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901
Administrator’s telephone number 2127918300

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing ERIN MURPHY
W.B. ENGINEERING & CONSULTING, PLLC 401K PLAN 2012 134082327 2013-07-08 W.B. ENGINEERING & CONSULTING, PLLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 2127918300
Plan sponsor’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901

Plan administrator’s name and address

Administrator’s EIN 134082327
Plan administrator’s name W.B. ENGINEERING & CONSULTING, PLLC
Plan administrator’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901
Administrator’s telephone number 2127918300

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing ERIN MURPHY
W.B. ENGINEERING & CONSULTING, PLLC 401K PLAN 2011 134082327 2012-10-22 W.B. ENGINEERING & CONSULTING, PLLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 2127918300
Plan sponsor’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901

Plan administrator’s name and address

Administrator’s EIN 134082327
Plan administrator’s name W.B. ENGINEERING & CONSULTING, PLLC
Plan administrator’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901
Administrator’s telephone number 2127918300

Signature of

Role Plan administrator
Date 2012-10-22
Name of individual signing ERIN MURPHY
W.B. ENGINEERING & CONSULTING, PLLC 401K PLAN 2011 134082327 2012-07-11 W.B. ENGINEERING & CONSULTING, PLLC 110
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 2127918300
Plan sponsor’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901

Plan administrator’s name and address

Administrator’s EIN 134082327
Plan administrator’s name W.B. ENGINEERING & CONSULTING, PLLC
Plan administrator’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901
Administrator’s telephone number 2127918300

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing ERIN MURPHY
W.B. ENGINEERING & CONSULTING, PLLC 401K PLAN 2010 134082327 2011-07-05 W.B. ENGINEERING & CONSULTING, PLLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 2127918300
Plan sponsor’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901

Plan administrator’s name and address

Administrator’s EIN 134082327
Plan administrator’s name W.B. ENGINEERING & CONSULTING, PLLC
Plan administrator’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901
Administrator’s telephone number 2127918300

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing ERIN MURPHY
W.B. ENGINEERING & CONSULTING, PLLC 2010 134082327 2011-04-08 W.B. ENGINEERING & CONSULTING, PLLC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 2127918300
Plan sponsor’s address 110 WILLIAM STREET, NEW YORK, NY, 10038

Plan administrator’s name and address

Administrator’s EIN 134082327
Plan administrator’s name W.B. ENGINEERING & CONSULTING, PLLC
Plan administrator’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901
Administrator’s telephone number 2127918300

Signature of

Role Plan administrator
Date 2011-04-08
Name of individual signing ERIN MURPHY
W.B. ENGINEERING & CONSULTING, PLLC 401K PLAN 2009 134082327 2010-04-15 W.B. ENGINEERING & CONSULTING, PLLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541330
Sponsor’s telephone number 2127918300
Plan sponsor’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901

Plan administrator’s name and address

Administrator’s EIN 134082327
Plan administrator’s name W.B. ENGINEERING & CONSULTING, PLLC
Plan administrator’s address 110 WILLIAM STREET, NEW YORK, NY, 100383901
Administrator’s telephone number 2127918300

Signature of

Role Plan administrator
Date 2010-04-15
Name of individual signing ERIN MURPHY
Role Employer/plan sponsor
Date 2010-04-15
Name of individual signing ERIN MURPHY

DOS Process Agent

Name Role Address
W.B. ENGINEERING & CONSULTING PLLC DOS Process Agent 110 WILLIAMS ST / 23RD FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2001-10-05 2013-11-06 Address 110 WILLIAMS ST / 14TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-10-07 2001-10-05 Address ONE GRACE LANE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201224000221 2020-12-24 CERTIFICATE OF MERGER 2020-12-24
171204007671 2017-12-04 BIENNIAL STATEMENT 2017-10-01
151007006227 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131106006037 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111102002900 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091023002101 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071003002095 2007-10-03 BIENNIAL STATEMENT 2007-10-01
050930002314 2005-09-30 BIENNIAL STATEMENT 2005-10-01
031024002036 2003-10-24 BIENNIAL STATEMENT 2003-10-01
011005002027 2001-10-05 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1583027202 2020-04-15 0202 PPP 110 WILLIAM STREET, NEW YORK, NY, 10038
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3365000
Loan Approval Amount (current) 3365000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 158
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3402949.72
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State