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
Name | Role | Address |
---|---|---|
AMR HAFEZ | DOS Process Agent | 10 TROY LANE, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
AMR HAFEZ | Chief Executive Officer | 10 TROY LANE, BEDFORD, NY, United States, 10506 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State