Search icon

CHARLES G. MICHEL ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES G. MICHEL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2491308
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 470 MAMARONECK AVENUE, STE 411, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES G. MICHEL ENGINEERING, P.C. DOS Process Agent 470 MAMARONECK AVENUE, STE 411, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
CHARLES G MICHEL Chief Executive Officer 470 MAMARONECK AVENUE, STE 411, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
134111499
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-08 2014-04-08 Address 180 SOUTH BROADWAY, SUITE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2002-02-27 2014-04-08 Address 180 SOUTH BROADWAY, STE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2002-02-27 2014-04-08 Address 180 SOUTH BROADWAY, STE 300, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2000-03-27 2006-02-08 Address SHAPIRO AND WENDER, LLP, 26TH FL., 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180402007175 2018-04-02 BIENNIAL STATEMENT 2018-03-01
160324006197 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140408007785 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120423002754 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100408003242 2010-04-08 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
100600.00
Total Face Value Of Loan:
100600.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100600
Current Approval Amount:
100600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101270.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State