Search icon

STRUCTURAL ENGINEERING TECHNOLOGIES P.C.

Company Details

Name: STRUCTURAL ENGINEERING TECHNOLOGIES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2818779
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 40-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GEORGE J CAMBOURAKIS Chief Executive Officer 40-12 28TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-04-19 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141201006906 2014-12-01 BIENNIAL STATEMENT 2014-10-01
121025002286 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101115002250 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081009002359 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061013002548 2006-10-13 BIENNIAL STATEMENT 2006-10-01
050111002003 2005-01-11 BIENNIAL STATEMENT 2004-10-01
021003000199 2002-10-03 CERTIFICATE OF INCORPORATION 2002-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829777205 2020-04-15 0202 PPP 4012 28TH ST SECOND FLOOR, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357980
Loan Approval Amount (current) 357980
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 20
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 360484.47
Forgiveness Paid Date 2020-12-30
2375048400 2021-02-03 0202 PPS 4012 28th St # 2, Long Island City, NY, 11101-3308
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358400
Loan Approval Amount (current) 358400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3308
Project Congressional District NY-07
Number of Employees 21
NAICS code 541330
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 362966.02
Forgiveness Paid Date 2022-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State