Search icon

TOCCI ENGINEERING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOCCI ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2010 (15 years ago)
Entity Number: 4027850
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Activity Description: Tocci Engineering provides structural design and analysis services to developers, architects, and owners for all types of buildings. Our award-winning portfolio includes high and mid-rise residential and commercial new buildings, as wells as historical renovations. The company is fully dedicated not only to the optimization of the building systems, but to the success of all aspects of the project and offers holistic solutions sensitive to all project goals. We provide world class engineering accompanied by clear communication and prioritized responsiveness. Our structural engineering services include - New Building Design; Renovation; Preservation; Fit-out; Peer Review; Value Engineering; Pre-Purchase; Due Diligence; Feasibility Studies; Special Inspections.
Address: 8 Platt Ave, RHINEBECK, NY, United States, 12572

Contact Details

Website http://www.tocciengineering.com

Phone +1 347-313-8745

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 Platt Ave, RHINEBECK, NY, United States, 12572

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SANYA LEVI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2461590

Unique Entity ID

Unique Entity ID:
LYFANPZYEKY4
CAGE Code:
8KW22
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-06
Initial Registration Date:
2020-04-28

History

Start date End date Type Value
2016-11-28 2024-12-02 Address 6370 MILL ST., RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2010-12-07 2016-11-28 Address 79 N 7TH STREET, APT. 3R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001561 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220202004493 2022-02-02 BIENNIAL STATEMENT 2022-02-02
190206000688 2019-02-06 CERTIFICATE OF AMENDMENT 2019-02-06
161128000609 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28
121227006170 2012-12-27 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
31741.00
Total Face Value Of Loan:
31741.00
Date:
2020-05-03
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$26,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,228.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $26,000
Jobs Reported:
3
Initial Approval Amount:
$31,741
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,741
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,918.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State