Search icon

M INT'L ENGINEERING, PLLC

Headquarter

Company Details

Name: M INT'L ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2006 (18 years ago)
Entity Number: 3452042
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 85-18 212TH STREET, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 85-18 212TH STREET, QUEENS VILLAGE, NY, United States, 11427

Links between entities

Type:
Headquarter of
Company Number:
1245390
State:
CONNECTICUT

History

Start date End date Type Value
2020-05-28 2024-09-26 Address 85-18 212TH STREET, QUEENS VILLAGE, NY, 11427, USA (Type of address: Service of Process)
2013-01-03 2020-05-28 Address 211-12 UNION TPKE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2011-01-10 2013-01-03 Address 211-12 UNION TPKE BAYSIDE, NEW YORK, NY, 11364, USA (Type of address: Service of Process)
2006-12-21 2011-01-10 Address 211-12 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000583 2024-09-26 BIENNIAL STATEMENT 2024-09-26
200528000400 2020-05-28 CERTIFICATE OF CHANGE 2020-05-28
181219006506 2018-12-19 BIENNIAL STATEMENT 2018-12-01
151230006135 2015-12-30 BIENNIAL STATEMENT 2014-12-01
130103006063 2013-01-03 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
62400.00
Total Face Value Of Loan:
62400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62400
Current Approval Amount:
62400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63417.21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State