Search icon

ENGELS & COMPANY, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: ENGELS & COMPANY, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Mar 2003 (22 years ago)
Entity Number: 2886304
ZIP code: 10803
County: Blank
Place of Formation: New York
Principal Address: 2925 westchester ave, attn: edward r engels, managing member, BRONX, NY, United States, 10461
Address: PO BOX 8401, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent PO BOX 8401, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2013-07-10 2023-11-14 Address PO BOX 8401, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2003-03-25 2013-07-10 Address PO BOX 1021, PELHAM, NY, 10803, 8021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114003117 2023-11-14 FIVE YEAR STATEMENT 2023-11-14
180625002004 2018-06-25 FIVE YEAR STATEMENT 2018-03-01
130710002050 2013-07-10 FIVE YEAR STATEMENT 2013-03-01
080417002079 2008-04-17 FIVE YEAR STATEMENT 2008-03-01
071016000133 2007-10-16 CERTIFICATE OF PUBLICATION 2007-10-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71500.00
Total Face Value Of Loan:
198500.00
Date:
2020-05-03
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,118.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $19,998
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,188.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,000

Court Cases

Court Case Summary

Filing Date:
2025-03-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
ENGELS & COMPANY, LLP
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ENGELS & COMPANY, LLP
Party Role:
Plaintiff
Party Name:
FOKINE CONSTRUCTION SER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
ENGELS,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
ENGELS & COMPANY, LLP
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State