Search icon

OSPA ENGINEERING SERVICES, P.C.

Company claim

Is this your business?

Get access!

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 2018-05-03 Address 21 CORPORATE DRIVE, SUITE 105, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
53853.00
Total Face Value Of Loan:
53853.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53853
Current Approval Amount:
53853
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54381.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State