Search icon

TAN ENGINEERING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TAN ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955302
ZIP code: 11375
County: Queens
Place of Formation: New York
Activity Description: Tan Engineering P.C. is a full service MEP engineering consulting firm that specializes in commercial, residential, hospitality and restaurant projects. We provide our clients with the technical capabilities at a level of excellence, service and dedication necessary to accomplish any engineering need.
Address: 108-18 QUEENS BLVD, STE 1 A, FOREST HILLS, NY, United States, 11375

Contact Details

Website http://www.tanengineering.com

Phone +1 718-268-0988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-18 QUEENS BLVD, STE 1 A, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROGER TAN Chief Executive Officer 108-18 QUEENS BLVD, STE 1 A, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
200238586
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-03 2009-09-17 Address 68-17 JUNO ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-11-03 2009-09-17 Address 68-17 JUNO ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-09-18 2009-09-17 Address 68-17 JUNO STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010006020 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110919002835 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090917002473 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070920002000 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051103003139 2005-11-03 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
132742.00
Total Face Value Of Loan:
132742.00
Date:
2020-04-14
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:
147535.00
Total Face Value Of Loan:
147535.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$147,535
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,535
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,239.85
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $147,535
Jobs Reported:
7
Initial Approval Amount:
$132,742
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,742
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,807.62
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $132,738
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State