Search icon

ENTECH ENGINEERING, P.C.

Company Details

Name: ENTECH ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 2000 (25 years ago)
Entity Number: 2543532
ZIP code: 10004
County: Richmond
Place of Formation: New York
Activity Description: EnTech Engineering, P.C. (EnTech) is a multi-disciplinary consulting firm with extensive experience in construction management and inspection, environmental consulting, civil design, site safety services, and BIM consulting services. EnTech provides these services for government agencies and private on a variety of projects related to building renovation and reconstruction, highway, road and street construction, bridge rehabilitation and replacement, and infrastructure and community improvement projects. Founded in 2000, EnTech employs highly skilled and dedicated personnel that allow us to provide a multitude of specialty engineering services for design, construction, rehabilitation, and remediation projects. EnTech provides cost-effective solutions and maintains an in-house staff that is always ready to respond to any planned or unexpected construction, environmental or health and safety matter that may arise.
Address: 17 STATE ST, 36th Floor, NEW YORK, NY, United States, 10004
Principal Address: 17 STATE ST, 36TH FLOOR, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 646-722-0000

Website http://www.entech.nyc

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN BAYAT, P.E. Chief Executive Officer 17 STATE ST, 36TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ENTECH ENGINEERING, P.C. DOS Process Agent 17 STATE ST, 36th Floor, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date Address
23-6T89U-SHMO Active Mold Assessment Contractor License (SH125) 2023-04-13 2025-07-31 17 State St 36th Fl, NEW YORK, NY, 10004

History

Start date End date Type Value
2024-09-05 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-05 2024-07-05 Address 17 STATE ST, 36TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-14 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-29 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-03-23 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-01-21 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-28 2023-01-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-11-19 2024-07-05 Address 17 STATE ST, STATEN ISLAND, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2018-08-07 2020-11-19 Address 25 HOWARD AVE, STATEN ISLAND, NEW YORK, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000442 2024-07-05 BIENNIAL STATEMENT 2024-07-05
201119060471 2020-11-19 BIENNIAL STATEMENT 2020-08-01
180807006773 2018-08-07 BIENNIAL STATEMENT 2018-08-01
171213000742 2017-12-13 CERTIFICATE OF CHANGE 2017-12-13
160817006224 2016-08-17 BIENNIAL STATEMENT 2016-08-01
140804006750 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120814006242 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100812002323 2010-08-12 BIENNIAL STATEMENT 2010-08-01
100330003171 2010-03-30 BIENNIAL STATEMENT 2008-08-01
071107002437 2007-11-07 AMENDMENT TO BIENNIAL STATEMENT 2006-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-01 No data EAST 118 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation roadway clear
2021-01-30 No data PARK AVENUE, FROM STREET EAST 112 STREET TO STREET EAST 115 STREET No data Street Construction Inspections: Active Department of Transportation roadway clear
2021-01-28 No data PARK AVENUE, FROM STREET EAST 120 STREET TO STREET EAST 121 STREET No data Street Construction Inspections: Active Department of Transportation no man lift
2021-01-28 No data PARK AVENUE, FROM STREET EAST 116 STREET TO STREET EAST 117 STREET No data Street Construction Inspections: Active Department of Transportation roadway in compliance
2021-01-28 No data EAST 130 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no manlift
2021-01-28 No data EAST 129 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation roadway in compliance
2021-01-28 No data EAST 126 STREET, FROM STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no lift stored
2021-01-28 No data PARK AVENUE, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET No data Street Construction Inspections: Active Department of Transportation no man lift stored
2021-01-28 No data PARK AVENUE, FROM STREET EAST 118 STREET TO STREET EAST 119 STREET No data Street Construction Inspections: Active Department of Transportation man lift stored
2021-01-21 No data PARK AVENUE, FROM STREET EAST 119 STREET TO STREET EAST 120 STREET No data Street Construction Inspections: Active Department of Transportation roadway clear

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052037205 2020-04-16 0202 PPP 17 State Street 36th Floor, NewYork, NY, 10004
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4068109
Loan Approval Amount (current) 4068109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NewYork, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 193
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4132084.19
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0907927 Fair Labor Standards Act 2009-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-09-16
Termination Date 2012-10-01
Date Issue Joined 2010-08-23
Pretrial Conference Date 2011-01-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZUBAIR
Role Plaintiff
Name ENTECH ENGINEERING, P.C.
Role Defendant
1102891 Other Contract Actions 2011-04-29 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 101000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-29
Termination Date 2011-05-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name ENTECH ENGINEERING, P.C.
Role Plaintiff
Name ZUBAIR
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State