Search icon

CIVIL ENGINEERING INSITES PLLC

Company Details

Name: CIVIL ENGINEERING INSITES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2009 (15 years ago)
Entity Number: 3876048
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 83 LOOP DR, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THOMAS J FILAZZOLA DOS Process Agent 83 LOOP DR, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2009-11-06 2011-11-18 Address 515 JOHNSON AVENUE SUITE 202, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002307 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111118002726 2011-11-18 BIENNIAL STATEMENT 2011-11-01
100128001064 2010-01-28 CERTIFICATE OF PUBLICATION 2010-01-28
091106000084 2009-11-06 ARTICLES OF ORGANIZATION 2009-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3404517310 2020-04-29 0235 PPP 12 Gillette Avenue, SAYVILLE, NY, 11782-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23900
Loan Approval Amount (current) 23900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24032.78
Forgiveness Paid Date 2020-11-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State