Search icon

CFS ENGINEERING, D.P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
201510320
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
580617.00
Total Face Value Of Loan:
580617.00
Date:
2020-04-16
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:
560100.00
Total Face Value Of Loan:
560100.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$560,100
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$560,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$567,784.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $465,578
Utilities: $7,906
Mortgage Interest: $0
Rent: $60,376
Refinance EIDL: $0
Healthcare: $26240
Debt Interest: $0
Jobs Reported:
20
Initial Approval Amount:
$580,617
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$580,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$586,607.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $580,614
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State