Search icon

DAIGLER ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAIGLER ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561385
ZIP code: 14072
County: Seneca
Place of Formation: New York
Address: DAIGLER ENGINEERING P.C., 2620 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072
Principal Address: 2620 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES DAIGLER Chief Executive Officer 2620 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
JAMES DAIGLER DOS Process Agent DAIGLER ENGINEERING P.C., 2620 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Unique Entity ID

CAGE Code:
56KH3
UEI Expiration Date:
2020-09-09

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2008-09-02

Commercial and government entity program

CAGE number:
56KH3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-11
CAGE Expiration:
2024-09-10

Contact Information

POC:
BETHANY AM. ACQUISTO
Corporate URL:
http://www.daiglerengineering.com/

History

Start date End date Type Value
2017-08-01 2019-08-02 Address 2620 GRAND ISLAND BOULEVARD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2011-08-17 2017-08-01 Address 1711 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2011-08-17 2017-08-01 Address 1711 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2011-08-17 2017-08-01 Address 1711 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2007-08-28 2011-08-17 Address 12 LELAND DRIVE, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060585 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006778 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130807006018 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110817002999 2011-08-17 BIENNIAL STATEMENT 2011-08-01
070828000494 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$108,150
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,736.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $81,150
Utilities: $0
Mortgage Interest: $0
Rent: $27,000
Refinance EIDL: $0
Healthcare: $0
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