Search icon

CFS ENGINEERING, D.P.C.

Company Details

Name: CFS ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 2004 (21 years ago)
Entity Number: 3086263
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 EAST 45TH STREET, STE 500, NEW YORK, NY, United States, 10017
Principal Address: 228 EAST 45TH ST, STE 500, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AVINASH SHARMA Chief Executive Officer 228 EAST 45TH ST, 5TH RM, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 EAST 45TH STREET, STE 500, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-08-07 2008-09-05 Address 228 EAST 45TH ST, STE 500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-08-03 2004-12-17 Address 241 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310000334 2014-03-10 CERTIFICATE OF AMENDMENT 2014-03-10
080905002006 2008-09-05 BIENNIAL STATEMENT 2008-08-01
060807002851 2006-08-07 BIENNIAL STATEMENT 2006-08-01
041217000200 2004-12-17 CERTIFICATE OF CHANGE 2004-12-17
040803000886 2004-08-03 CERTIFICATE OF INCORPORATION 2004-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5786318407 2021-02-09 0202 PPS 228 E 45th St Fl 5, New York, NY, 10017-3303
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580617
Loan Approval Amount (current) 580617
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 New York, NEW YORK, NY, 10017-3303
Project Congressional District NY-12
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586607.35
Forgiveness Paid Date 2022-02-25
2670837201 2020-04-16 0202 PPP 228 E 45TH ST FL 5, NEW YORK, NY, 10017
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560100
Loan Approval Amount (current) 560100
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567784.57
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State