Search icon

COSTA ARCHITECTURE & ENGINEERING, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: COSTA ARCHITECTURE & ENGINEERING, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Jan 2006 (20 years ago)
Entity Number: 3311646
ZIP code: 11021
County: Blank
Place of Formation: New York
Address: 175 GREAT NECK ROAD, SUITE 303, GREAT NECK, NY, United States, 11021
Principal Address: 175 GREAT NECK RD, SUITE 303, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O ANGELO COSTA DOS Process Agent 175 GREAT NECK ROAD, SUITE 303, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
204215839
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-30 2018-12-31 Name MELTZER/COSTA & ASSOCIATES, ARCHITECTURE & ENGINEERING, LLP
2009-11-24 2012-04-30 Name MELTZER COSTA PAKNIA ARCHITECTURE & ENGINEERING, LLP
2009-11-24 2018-12-31 Address 175 GREAT NECK RD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-01-26 2009-11-24 Name MELTZER/COSTA ARCHITECTS, LLP
2006-01-26 2009-11-24 Address 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231000003 2018-12-31 CERTIFICATE OF AMENDMENT 2018-12-31
151110002016 2015-11-10 FIVE YEAR STATEMENT 2016-01-01
120430000667 2012-04-30 CERTIFICATE OF AMENDMENT 2012-04-30
101216002501 2010-12-16 FIVE YEAR STATEMENT 2011-01-01
091124000831 2009-11-24 CERTIFICATE OF AMENDMENT 2009-11-24

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
436705.00
Total Face Value Of Loan:
436705.00
Date:
2020-04-30
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:
439175.00
Total Face Value Of Loan:
439175.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$436,705
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$436,705
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$441,947.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $436,705
Jobs Reported:
35
Initial Approval Amount:
$439,175
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$439,175
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$444,423.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $329,381
Rent: $109,794

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State