Search icon

D'ANTONIO CONSULTING ENGINEER, P.C.

Company Details

Name: D'ANTONIO CONSULTING ENGINEER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471399
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 30 W WAUKENA AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 W WAUKENA AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
GAETANO D'ANTONIO Chief Executive Officer 30 W WAUKENA AVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2008-02-05 2010-02-24 Address 30 W WAUKEND AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2002-02-14 2008-02-05 Address 50 FRONT ST, EAST ROCKAWAY, NY, 11518, 2032, USA (Type of address: Chief Executive Officer)
2002-02-14 2008-02-05 Address 50 FRONT ST, EAST ROCKAWAY, NY, 11518, 2032, USA (Type of address: Principal Executive Office)
2002-02-14 2008-02-05 Address 50 FRONT ST, EAST ROCKAWAY, NY, 11518, 2032, USA (Type of address: Service of Process)
2000-02-09 2002-02-14 Address 50 FRONT ST., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002335 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120314002606 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100224002633 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080205002620 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060302002582 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040126002215 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020214002695 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000209000035 2000-02-09 CERTIFICATE OF INCORPORATION 2000-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380407301 2020-04-29 0235 PPP 30 W WAUKENA AVE, OCEANSIDE, NY, 11572
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90407
Loan Approval Amount (current) 90407
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 OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91229
Forgiveness Paid Date 2021-03-31
8526898610 2021-03-25 0235 PPS 30 W Waukena Ave, Oceanside, NY, 11572-5022
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86762
Loan Approval Amount (current) 86762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5022
Project Congressional District NY-04
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87227.14
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State