Search icon

CIARCIA ENGINEERING, P.C.

Company Details

Name: CIARCIA ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Oct 2010 (15 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4003231
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2451 MOHANSIC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2451 MOHANSIC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
DANIEL A. CIARCIA Chief Executive Officer 2451 MOHANSIC AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
DP-2185376 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
141201007322 2014-12-01 BIENNIAL STATEMENT 2014-10-01
121228006124 2012-12-28 BIENNIAL STATEMENT 2012-10-01
101005000114 2010-10-05 CERTIFICATE OF INCORPORATION 2010-10-05

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4571.12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State