Search icon

PE AND CONSULTANTS, NEW YORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PE AND CONSULTANTS, NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2009 (16 years ago)
Entity Number: 3763621
ZIP code: 11021
County: Nassau
Place of Formation: New York
Activity Description: General Construction, HVAC, Mechanical, Electrical, Plumbing, Sprinkler, Engineering, Project Management and Consulting.
Address: 505 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 888-589-6804

Website http://www.PEandConsultants.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 505 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021

Permits

Number Date End date Type Address
M012023276A93 2023-10-03 2023-10-24 INSTALL FENCE KING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022023276C85 2023-10-03 2023-12-03 TEMPORARY PEDESTRIAN WALK KING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022023276C86 2023-10-03 2023-12-03 OCCUPANCY OF ROADWAY AS STIPULATED KING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M022023276C87 2023-10-03 2023-12-03 OCCUPANCY OF SIDEWALK AS STIPULATED KING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET
M012023276A92 2023-10-03 2023-12-03 RAPID TRANSIT CONSTRUCT/ ALTERATION KING STREET, MANHATTAN, FROM STREET HUDSON STREET TO STREET VARICK STREET

History

Start date End date Type Value
2014-03-18 2024-03-07 Address 505 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-01-15 2014-03-18 Address 79 FOREST ROW, GREAT NECK, NY, 11024, 1923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001591 2024-03-07 BIENNIAL STATEMENT 2024-03-07
190118060241 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170207006174 2017-02-07 BIENNIAL STATEMENT 2017-01-01
150121006548 2015-01-21 BIENNIAL STATEMENT 2015-01-01
140318000462 2014-03-18 CERTIFICATE OF CHANGE 2014-03-18

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
78930.00
Total Face Value Of Loan:
78930.00
Date:
2020-04-15
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:
54750.00
Total Face Value Of Loan:
54750.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78930
Current Approval Amount:
78930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79269.51
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54750
Current Approval Amount:
54750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55429.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State