Search icon

EMTEC CONSULTANTS, PROFESSIONAL ENGINEERS, P.L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EMTEC CONSULTANTS, PROFESSIONAL ENGINEERS, P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2000 (25 years ago)
Entity Number: 2549160
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: ATTN: ANDREW R. SOLANO STE M, 3555 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ANDREW R. SOLANO STE M, 3555 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
ANTHONY K. MUSUMECI, P.E. Agent 3555 VETERANS MEMORIAL HWY., RONKONKOMA, NY, 11779

Unique Entity ID

CAGE Code:
3BEZ6
UEI Expiration Date:
2014-05-30

Business Information

Activation Date:
2013-05-30
Initial Registration Date:
2002-09-05

Commercial and government entity program

CAGE number:
3BEZ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
ANDREW J . SOLANO
Corporate URL:
www.emtec-engineers.com

Form 5500 Series

Employer Identification Number (EIN):
112556584
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-24 2020-05-05 Address 3555 VETERANS MEMORIAL HWY, SUITE M, RONKONKOMA, NY, 11779, 7636, USA (Type of address: Service of Process)
2004-09-01 2006-08-24 Address 3555 VETERANS MEMORIAL HWY, STE M, RONKONKOMA, NY, 11779, 7636, USA (Type of address: Service of Process)
2000-09-05 2004-09-01 Address 108 EAST MAIN STREET, P.O. BOX 279, RIVERHEAD, NY, 11901, 0279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505000675 2020-05-05 CERTIFICATE OF CHANGE 2020-05-05
180919006345 2018-09-19 BIENNIAL STATEMENT 2018-09-01
160906008036 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140924006425 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120918002211 2012-09-18 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$394,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$394,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$397,453.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $336,400
Utilities: $7,500
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $35000
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State