Search icon

MW PROFESSIONAL ENGINEERING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MW PROFESSIONAL ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (15 years ago)
Entity Number: 4018635
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 107 EAST BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MING WAI WONG Chief Executive Officer 107 EAST BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
MW PROFESSIONAL ENGINEERING P.C. DOS Process Agent 107 EAST BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 107 EAST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-11-15 2024-04-12 Address 107 EAST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-11-15 2024-04-12 Address 107 EAST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-11-14 2018-11-15 Address 76 MOTT STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-11-14 2018-11-15 Address 76 MOTT STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412000913 2024-04-12 BIENNIAL STATEMENT 2024-04-12
201103061180 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181115006095 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161114006250 2016-11-14 BIENNIAL STATEMENT 2016-11-01
121115006254 2012-11-15 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
24832.00
Total Face Value Of Loan:
24832.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24832
Current Approval Amount:
24832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25011.81
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21028.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State