Search icon

WILLIAM FUEGEL ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM FUEGEL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jul 2001 (24 years ago)
Date of dissolution: 27 Jul 2023
Entity Number: 2665300
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 109 SOUTH WARREN ST, 1604 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM F FUEGEL DOS Process Agent 109 SOUTH WARREN ST, 1604 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
WILLIAM F FUEGEL Chief Executive Officer 109 SOUTH WARREN ST, 1604 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2013-08-26 2023-07-27 Address 109 SOUTH WARREN ST, 1604 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2013-08-26 2023-07-27 Address 109 SOUTH WARREN ST, 1604 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2003-07-11 2013-08-26 Address 109 SOUTH WARREN ST, 1604 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2003-07-11 2013-08-26 Address 109 SOUTH WARREN ST, 1604 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2003-07-11 2013-08-26 Address 109 SOUTH WARREN ST, 1604 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727002523 2023-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-27
130826002313 2013-08-26 BIENNIAL STATEMENT 2013-07-01
110728002816 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090722002811 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070718003260 2007-07-18 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$33,517
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,517
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,689.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,517
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$33,515
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,698.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $33,515

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State