Name: | OSPA ENGINEERING SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 May 2008 (17 years ago) |
Entity Number: | 3674602 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 800 ROUTE 146, BLDG. 200, SUITE 280, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 800 ROUTE 146 BLDG 200, SUITE 280, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELANIE OSTERHOUT | Chief Executive Officer | 800 ROUTE 146 BLDG 200, SUITE 280, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MELANIE OSTERHOUT | DOS Process Agent | 800 ROUTE 146, BLDG. 200, SUITE 280, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
MELANIE OSTERHOUT, P.E. | Agent | 21 CORPORATE DRIVE, SUITE 105, CLIFTON PARK, NY, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 800 ROUTE 146 BLDG 200, SUITE 280, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2025-02-17 | Address | 800 ROUTE 146, BLDG. 200, SUITE 280, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2018-05-03 | 2020-05-05 | Address | 800 ROUTE 146 BLDG 200, SUITE 280, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2018-05-03 | 2025-02-17 | Address | 800 ROUTE 146 BLDG 200, SUITE 280, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2017-02-02 | 2025-02-17 | Address | 21 CORPORATE DRIVE, SUITE 105, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent) |
2017-02-02 | 2018-05-03 | Address | 21 CORPORATE DRIVE, SUITE 105, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2010-05-19 | 2018-05-03 | Address | 1533 CRESCENT RD, STE A, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
2010-05-19 | 2018-05-03 | Address | 1533 CRESCENT RD, STE A, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2010-05-19 | 2017-02-02 | Address | 1533 CRESCENT RD, STE A, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2008-05-21 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000371 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
200505060427 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503006651 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
170202000791 | 2017-02-02 | CERTIFICATE OF CHANGE | 2017-02-02 |
160512006955 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140506006777 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120517006201 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100519002885 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080521000342 | 2008-05-21 | CERTIFICATE OF INCORPORATION | 2008-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5521287104 | 2020-04-13 | 0248 | PPP | 800 Route 146, Bldg. 200, Suite 280, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State