Search icon

PRO-ENGINEERED INSPECTIONS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PRO-ENGINEERED INSPECTIONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318261
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 533 WEST COMMERCIAL STREET, E. ROCHESTER, NY, United States, 14445
Principal Address: 533 W COMMERCIAL ST, EAST ROCHESTER, NY, United States, 14445

Contact Details

Phone +1 585-385-4766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533 WEST COMMERCIAL STREET, E. ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
DOUGLAS J BURGASSER, P.E. Chief Executive Officer 533 W COMMERCIAL ST, EAST ROCHESTER, NY, United States, 14445

Licenses

Number Status Type Date End date Address
24-6ZPK6-SHMO Active Mold Assessment Contractor License (SH125) 2024-03-18 2026-03-31 95 Allens Creek Rd, Ste 211, Rochester, NY, 14618

History

Start date End date Type Value
2014-03-27 2025-05-06 Address 533 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2008-02-05 2014-03-27 Address 533 W COMMERCIAL ST, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2006-02-09 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-09 2025-05-06 Address 533 WEST COMMERCIAL STREET, E. ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506000236 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
140327002470 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120323002060 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100224002813 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080205002708 2008-02-05 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
70857.00
Total Face Value Of Loan:
70857.00
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70857
Current Approval Amount:
70857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71390.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73007.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State