Search icon

CONSELA ENGINEERING, P.C.

Company Details

Name: CONSELA ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2632013
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3714 NAUTILUS AVE, BROOKLYN, NY, United States, 11224
Principal Address: 3714 NAUTILUS AVE, 1ST FL, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY DRABKIN Chief Executive Officer 3714 NAUTILUS AVE, PO BOX 240229, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
CONSELA ENGINEERING, P.C. DOS Process Agent 3714 NAUTILUS AVE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2005-05-17 2009-03-27 Address NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2003-04-11 2005-05-17 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2003-04-11 2021-04-01 Address 3714 NAUTILUS AVE, BROOKLYN, NY, 11224, 0229, USA (Type of address: Service of Process)
2001-04-25 2003-04-11 Address 3714 NAUTILUS AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060275 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060029 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006016 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006076 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130911006016 2013-09-11 BIENNIAL STATEMENT 2013-04-01
110419002688 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090327002042 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070412002842 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050517002370 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030411002399 2003-04-11 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7691908403 2021-02-12 0202 PPS 3714 Nautilus Ave, Brooklyn, NY, 11224-1220
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12625
Loan Approval Amount (current) 12625
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 Brooklyn, KINGS, NY, 11224-1220
Project Congressional District NY-08
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12732.92
Forgiveness Paid Date 2021-12-28
1559137701 2020-05-01 0202 PPP 3714 NAUTILUS AVE, BROOKLYN, NY, 11224
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12625
Loan Approval Amount (current) 12625
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 BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12739.1
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State