Search icon

GUTH DECONZO CONSULTING ENGINEERS, P.C.

Headquarter

Company Details

Name: GUTH DECONZO CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Sep 2006 (19 years ago)
Entity Number: 3408929
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 520 8th Ave, suite 2201, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GUTH DECONZO CONSULTING ENGINEERS, P.C., FLORIDA F07000003095 FLORIDA
Headquarter of GUTH DECONZO CONSULTING ENGINEERS, P.C., CONNECTICUT 2928341 CONNECTICUT
Headquarter of GUTH DECONZO CONSULTING ENGINEERS, P.C., CONNECTICUT 0903090 CONNECTICUT
Headquarter of GUTH DECONZO CONSULTING ENGINEERS, P.C., ILLINOIS CORP_68784034 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GQM8DRGFMGG4 2024-11-12 520 8TH AVE, RM 2201, NEW YORK, NY, 10018, 4159, USA 520 8TH AVE, STE 2201, NEW YORK, NY, 10018, 0300, USA

Business Information

Doing Business As GUTH DECONZO CONSULTING ENGINEERS PC
URL www.guthdeconzo.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2020-06-16
Entity Start Date 2006-09-06
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 813920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEREMY MCDONALD
Role PRINCIPAL
Address 433 RIVER ST, SUITE 6004, TROY, NY, 12180, USA
Title ALTERNATE POC
Name SUSAN PARADIS
Address 433 RIVER ST, SUITE 6004, TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name JEREMY MCDONALD
Role PRINCIPAL
Address 433 RIVER ST, SUITE 6004, TROY, NY, 12180, USA
Past Performance
Title PRIMARY POC
Name SUSAN PARADIS
Address 433 RIVER ST, SUITE 6004, TROY, NY, 12180, USA

Chief Executive Officer

Name Role Address
JOHN GUTH Chief Executive Officer 520 8TH AVE, SUITE 2201, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KRISTINA FLYNN DOS Process Agent 520 8th Ave, suite 2201, New York, NY, United States, 10018

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 520 8TH AVE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-09-03 Address 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 520 8TH AVE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-09-03 Address 520 8TH AVE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-09-03 Address 520 8th Ave, suite 2201, New York, NY, 10018, USA (Type of address: Service of Process)
2022-03-23 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-28 2023-07-10 Address 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000868 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230710003828 2023-07-10 BIENNIAL STATEMENT 2022-09-01
200902060134 2020-09-02 BIENNIAL STATEMENT 2020-09-01
200115060445 2020-01-15 BIENNIAL STATEMENT 2018-09-01
170911006027 2017-09-11 BIENNIAL STATEMENT 2016-09-01
141022006206 2014-10-22 BIENNIAL STATEMENT 2014-09-01
120919002299 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101028002686 2010-10-28 BIENNIAL STATEMENT 2010-09-01
060906000527 2006-09-06 CERTIFICATE OF INCORPORATION 2006-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6967247200 2020-04-28 0202 PPP 242 W 30TH ST 3 RD FL, NEW YORK, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1108745
Loan Approval Amount (current) 1108745
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, 10001-0001
Project Congressional District NY-12
Number of Employees 64
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1122327.13
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State