Search icon

AMC ENGINEERING, PLLC

Company claim

Is this your business?

Get access!

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 (25 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

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

Unique Entity ID

CAGE Code:
3YYE8
UEI Expiration Date:
2017-10-23

Business Information

Activation Date:
2016-09-23
Initial Registration Date:
2004-08-05

Commercial and government entity program

CAGE number:
3YYE8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-09-14

Contact Information

POC:
ARIEL M CZEMERINSKI

Form 5500 Series

Employer Identification Number (EIN):
113593267
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
119635.00
Total Face Value Of Loan:
119635.00
Date:
2020-05-02
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:
103217.00
Total Face Value Of Loan:
103217.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$103,217
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,214.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,000
Utilities: $467
Rent: $9,250
Healthcare: $4500
Jobs Reported:
7
Initial Approval Amount:
$119,635
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,491.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $119,635

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State