Search icon

PETERSON GUADAGNOLO CONSULTING ENGINEERS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETERSON GUADAGNOLO CONSULTING ENGINEERS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426971
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 476 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEREK J. GUADAGNOLO Chief Executive Officer 476 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
PETERSON GUADAGNOLO CONSULTING ENGINEERS P.C. DOS Process Agent 476 EAST BRIGHTON AVE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 476 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 476 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, 4144, USA (Type of address: Chief Executive Officer)
2022-12-20 2024-06-19 Address PHILIP A PETERSON, 476 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, 4144, USA (Type of address: Service of Process)
2022-12-20 2024-06-19 Address 476 EAST BRIGHTON AVE, SYRACUSE, NY, 13210, 4144, USA (Type of address: Chief Executive Officer)
2022-12-16 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240619000930 2024-06-19 BIENNIAL STATEMENT 2024-06-19
221220002008 2022-12-16 CERTIFICATE OF AMENDMENT 2022-12-16
171003006279 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002006911 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131022006173 2013-10-22 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
271804.00
Total Face Value Of Loan:
271804.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271804
Current Approval Amount:
271804
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
273539.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State