Search icon

AMC ENGINEERING, PLLC

Company Details

Name: AMC ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2000 (24 years ago)
Entity Number: 2581286
ZIP code: 11105
County: Queens
Place of Formation: New York
Activity Description: Environmental compliance services environmental permits, soil & groundwater characterization, materials handling plans, soil samplings, SWPPP plans and inspections, SPDES permits. Dewatering design and permits, NYSDEC and NYCDEP permits, air and noise monitoring plans and implementation, environmental boring services, in-situ soil and water characterization, subslab depressurization system.
Address: 18-36 42ND STREET, ASTORIA, NY, United States, 11105

Contact Details

Website http://www.amc-engineering.com

Phone +1 718-545-0474

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3YYE8 Obsolete Non-Manufacturer 2004-08-06 2024-03-05 2022-09-14 No data

Contact Information

POC ARIEL M CZEMERINSKI
Phone +1 516-417-8588
Fax +1 516-706-3214
Address 191 PARKWAY DR, ROSLYN HEIGHTS, NY, 11577 2707, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMC ENGINEERING PLLC CASH BALANCE PLAN 2023 113593267 2024-08-29 AMC ENGINEERING PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5164178588
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing MR. ARIEL CZEMERINSKI
AMC ENGINEERING PLLC 401(K) PLAN 2023 113593267 2024-05-03 AMC ENGINEERING PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 5164178588
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing MR. ARIEL CZEMERINSKI
AMC ENGINEERING PLLC 401(K) PLAN 2022 113593267 2023-10-19 AMC ENGINEERING PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 5164178588
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing MR. ARIEL CZEMERINSKI
AMC ENGINEERING PLLC 401(K) PLAN 2022 113593267 2023-10-09 AMC ENGINEERING PLLC 7
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 5164178588
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing MR. ARIEL CZEMERINSKI
AMC ENGINEERING PLLC CASH BALANCE PLAN 2022 113593267 2023-08-30 AMC ENGINEERING PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5164178588
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing MR. ARIEL CZEMERINSKI
AMC ENGINEERING PLLC 401(K) PLAN 2021 113593267 2022-08-08 AMC ENGINEERING PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 5164178588
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing MR. ARIEL CZEMERINSKI
AMC ENGINEERING PLLC CASH BALANCE PLAN 2021 113593267 2022-08-08 AMC ENGINEERING PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 5164178588
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing MR. ARIEL CZEMERINSKI
AMC ENGINEERING PLLC 401(K) PLAN 2020 113593267 2021-12-03 AMC ENGINEERING PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 7185450474
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2021-12-03
Name of individual signing ARIEL CZEMERINSKI
AMC ENGINEERING PLLC 401(K) PLAN 2019 113593267 2020-08-03 AMC ENGINEERING PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 7185450474
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing ARIEL CZEMERINSKI
AMC ENGINEERING PLLC 401(K) PLAN 2018 113593267 2019-06-10 AMC ENGINEERING PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 7185450474
Plan sponsor’s address 18-36 42ND STREET, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing ARIEL CZEMERINSKI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18-36 42ND STREET, ASTORIA, NY, United States, 11105

Agent

Name Role Address
ARIEL CZEMERINSKI Agent 345 E 86TH STREET, APT 10B, NEW YORK, NY, 10028

History

Start date End date Type Value
2017-04-17 2024-12-03 Address 345 E 86TH STREET, APT 10B, NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
2017-04-17 2024-12-03 Address 18-36 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2012-12-26 2017-04-17 Address 99 JERICHO TURNPIKE, SUITE 300J, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2000-12-07 2012-12-26 Address 191 PARKWAY DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002152 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230110004922 2023-01-10 BIENNIAL STATEMENT 2022-12-01
170417000596 2017-04-17 CERTIFICATE OF CHANGE 2017-04-17
121226006312 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110103002103 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081211002323 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061211002339 2006-12-11 BIENNIAL STATEMENT 2006-12-01
041227002427 2004-12-27 BIENNIAL STATEMENT 2004-12-01
021202002322 2002-12-02 BIENNIAL STATEMENT 2002-12-01
010309000073 2001-03-09 AFFIDAVIT OF PUBLICATION 2001-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2265647700 2020-05-01 0202 PPP 345 E 86TH ST APT 10B, NEW YORK, NY, 10028
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103217
Loan Approval Amount (current) 103217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104214.48
Forgiveness Paid Date 2021-04-22
2980248410 2021-02-04 0202 PPS 345 E 86th St Apt 10B, New York, NY, 10028-4749
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119635
Loan Approval Amount (current) 119635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4749
Project Congressional District NY-12
Number of Employees 7
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120491.52
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Apr 2025

Sources: New York Secretary of State