Search icon

OSPA ENGINEERING SERVICES, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
MELANIE OSTERHOUT Chief Executive Officer 800 ROUTE 146 BLDG 200, SUITE 280, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
MELANIE OSTERHOUT DOS Process Agent 800 ROUTE 146, BLDG. 200, SUITE 280, CLIFTON PARK, NY, United States, 12065

Agent

Name Role Address
MELANIE OSTERHOUT, P.E. Agent 21 CORPORATE DRIVE, SUITE 105, CLIFTON PARK, NY, 12065

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53853
Loan Approval Amount (current) 53853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54381.2
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State