Search icon

ETNA CONSULTING STRUCTURAL ENGINEERING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ETNA CONSULTING STRUCTURAL ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 2008 (18 years ago)
Entity Number: 3617790
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 28 West 27th Street, ROOM 405, New York, NY, United States, 10001
Principal Address: 86 Maple Street, Dobbs Ferry, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ETNA CONSULTING STRUCTURAL ENGINEERING P.C. DOS Process Agent 28 West 27th Street, ROOM 405, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ADAM COHEN Chief Executive Officer 28 WEST 27TH STREET, ROOM 405, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 450 SEVENTH AVE, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2024-10-31 2024-10-31 Address 28 WEST 27TH STREET, ROOM 405, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-18 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-31 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-30 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241031002673 2024-10-31 BIENNIAL STATEMENT 2024-10-31
211230002458 2021-12-30 BIENNIAL STATEMENT 2021-12-30
140307002683 2014-03-07 BIENNIAL STATEMENT 2014-01-01
100407002287 2010-04-07 BIENNIAL STATEMENT 2010-01-01
080115000446 2008-01-15 CERTIFICATE OF INCORPORATION 2008-01-15

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
148500.00
Total Face Value Of Loan:
148500.00
Date:
2020-04-29
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:
148500.00
Total Face Value Of Loan:
148500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$148,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,362.12
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $148,495
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$148,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$149,502.38
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $148,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State