Search icon

PWC ENGINE INC.

Company Details

Name: PWC ENGINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2666395
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 130 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
DP-1776059 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040607000443 2004-06-07 CERTIFICATE OF AMENDMENT 2004-06-07
010801000340 2001-08-01 CERTIFICATE OF INCORPORATION 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060917700 2020-05-01 0235 PPP PO BOX 826, MANORVILLE, NY, 11949
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11622
Loan Approval Amount (current) 11622
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 MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561990
Borrower Race White
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 Male Owned
Veteran Unanswered
Forgiveness Amount 11842.83
Forgiveness Paid Date 2022-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State