Search icon

GUTH DECONZO CONSULTING ENGINEERS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined603287918
State:
WASHINGTON
Type:
Headquarter of
Company Number:
undefined604232278
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F07000003095
State:
FLORIDA
Type:
Headquarter of
Company Number:
2928341
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0903090
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_68784034
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
GQM8DRGFMGG4
CAGE Code:
8MNH2
UEI Expiration Date:
2025-10-16

Business Information

Activation Date:
2024-10-18
Initial Registration Date:
2020-06-16

History

Start date End date Type Value
2024-09-03 2025-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 242 WEST 30TH ST, 3RD FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-03 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 520 8TH AVE, SUITE 2201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1108745.00
Total Face Value Of Loan:
1108745.00

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$1,108,745
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,108,745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,122,327.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $905,000
Utilities: $8,000
Mortgage Interest: $0
Rent: $85,745
Refinance EIDL: $0
Healthcare: $110000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State