Search icon

R. SHATARAH CONSULTING ENGINEERS, P.C.

Company Details

Name: R. SHATARAH CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2000 (25 years ago)
Entity Number: 2515153
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6500 JERICHO TPKE, STE 1W, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6500 JERICHO TPKE, STE 1W, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
RUDOLPH S SHATARAH, PE Chief Executive Officer 48 SUNRISE LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2008-07-08 2010-05-27 Address 2938 HEMPSTEAD TPKE, STE 204, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2006-07-25 2008-07-08 Address 2938 HEMPSTEAD TPKE, STE 204, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2006-07-25 2010-05-27 Address 2938 HEMPSTEAD TPKE, STE 204, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2002-05-21 2006-07-25 Address 42 SUNRISE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2002-05-21 2008-07-08 Address 42 SUNRISE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2002-05-21 2006-07-25 Address 42 SUNRISE LANE, LEVITTOWN, NY, 11756, 4406, USA (Type of address: Service of Process)
2000-05-30 2002-05-21 Address 48 SUNRISE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525006192 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140507006095 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120730002152 2012-07-30 BIENNIAL STATEMENT 2012-05-01
100527002072 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080708002533 2008-07-08 BIENNIAL STATEMENT 2008-05-01
060725002584 2006-07-25 BIENNIAL STATEMENT 2006-05-01
020521002914 2002-05-21 BIENNIAL STATEMENT 2002-05-01
000530000519 2000-05-30 CERTIFICATE OF INCORPORATION 2000-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6780767704 2020-05-01 0235 PPP 6500 Jericho Turnpike Suite 1W, Syosset, NY, 11791
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41765.84
Forgiveness Paid Date 2021-02-16
5917748506 2021-03-02 0235 PPS 6500 Jericho Tpke Ste 1W, Syosset, NY, 11791-4435
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4435
Project Congressional District NY-03
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32808.75
Forgiveness Paid Date 2022-02-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State