Search icon

M. HAMDI GUNAL, PE, P.C.

Company Details

Name: M. HAMDI GUNAL, PE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (14 years ago)
Entity Number: 4027655
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 164 HILLSIDE AVENUE, NYACK, NY, United States, 10960
Principal Address: 164 HILLSIDE AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHMET HAMDI GUNAL Chief Executive Officer 164 HILLSIDE AVE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164 HILLSIDE AVENUE, NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
121226002027 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101207000633 2010-12-07 CERTIFICATE OF INCORPORATION 2010-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335267107 2020-04-10 0202 PPP 164 Hillside Avenue, NYACK, NY, 10960-4224
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-4224
Project Congressional District NY-17
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16640.14
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State