Search icon

ROYAL CONSTRUCTION PROFESSIONAL ENGINEERING SERVICES, P.C.

Company Details

Name: ROYAL CONSTRUCTION PROFESSIONAL ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803165
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 370 Mamroneck Ave suite B, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROYAL CONSTRUCTION PROFESSIONAL ENGINEERING SERVICES PC DOS Process Agent 370 Mamroneck Ave suite B, Mamaroneck, NY, United States, 10543

Chief Executive Officer

Name Role Address
EBRAHIM MIANDOABI Chief Executive Officer 370 MAMRONECK AVE SUITE B, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 271 SPRAIN RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-06-04 2025-02-04 Address 27 MAIN STREET, 27L, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2011-05-31 2013-06-04 Address 271 SPRAIN RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2011-05-31 2013-06-04 Address EBRAHIM MIANDOABI, 271 SPRAIN RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2011-05-31 2025-02-04 Address 271 SPRAIN RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2009-04-27 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-27 2011-05-31 Address 271 SPRAIN RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004202 2025-02-04 BIENNIAL STATEMENT 2025-02-04
130604002294 2013-06-04 BIENNIAL STATEMENT 2013-04-01
110531002187 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090427000391 2009-04-27 CERTIFICATE OF INCORPORATION 2009-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4331438505 2021-02-25 0202 PPS 1700 Central Park Ave Ste B, Yonkers, NY, 10710-4904
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4904
Project Congressional District NY-16
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50328.03
Forgiveness Paid Date 2021-10-26
2087237702 2020-05-01 0202 PPP 1700 CENTRAL PARK AVE STE B, YONKERS, NY, 10710
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45450.8
Forgiveness Paid Date 2021-05-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State