Search icon

M. ENGELMAN & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. ENGELMAN & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487496
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 WEST 22ND STREET, SUITE 805, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCY ENGELMAN Chief Executive Officer 20 WEST 22ND STREET, SUITE 805, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
MARCY ENGELMAN DOS Process Agent 20 WEST 22ND STREET, SUITE 805, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
134107857
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-07 2014-03-26 Address 156 5TH AVENUE, SUITE 711, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2002-03-07 2014-03-26 Address 156 5TH AVENUE, SUITE 711, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-03-17 2014-03-26 Address 156 5TH AVENUE, SUITE 711, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331002146 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200312060582 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180302006407 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007062 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140326006039 2014-03-26 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
62205.00
Total Face Value Of Loan:
62205.00
Date:
2020-05-02
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:
61830.00
Total Face Value Of Loan:
61830.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62205
Current Approval Amount:
62205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62657.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State