Search icon

AMR ENGINEERING CONSULTANT P.C.

Company Details

Name: AMR ENGINEERING CONSULTANT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480646
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 10 TROY LANE, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMR HAFEZ DOS Process Agent 10 TROY LANE, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
AMR HAFEZ Chief Executive Officer 10 TROY LANE, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 10 TROY LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-03 Address 10 TROY LANE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2024-12-02 2024-12-02 Address 10 TROY LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2025-02-03 Address 10 TROY LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-19 2024-12-02 Address 10 TROY LANE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2009-02-19 2024-12-02 Address 10 TROY LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2007-02-23 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203006073 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241202005732 2024-12-02 BIENNIAL STATEMENT 2024-12-02
210201061770 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170203006971 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150206006206 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130211006837 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110406002013 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090219002116 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070223000198 2007-02-23 CERTIFICATE OF INCORPORATION 2007-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4324098305 2021-01-23 0202 PPS 10 Troy Ln, Bedford, NY, 10506-1913
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113100
Loan Approval Amount (current) 113100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1913
Project Congressional District NY-17
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114146.18
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State