Search icon

MW PROFESSIONAL ENGINEERING P.C.

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 (14 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)
2016-11-14 2018-11-15 Address 76 MOTT STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-11-15 2016-11-14 Address 5805, 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2012-11-15 2016-11-14 Address 5805, 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2010-11-12 2016-11-14 Address 58-05 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2010-11-12 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
101112000612 2010-11-12 CERTIFICATE OF INCORPORATION 2010-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3373728404 2021-02-04 0202 PPS 107 E Broadway Fl 5, New York, NY, 10002-7037
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24832
Loan Approval Amount (current) 24832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7037
Project Congressional District NY-10
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25011.81
Forgiveness Paid Date 2021-11-01
2631947708 2020-05-01 0202 PPP 107 E BROADWAY FL 5, NEW YORK, NY, 10002
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21028.78
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State