Search icon

A & M CONSULTING ENGINEER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A & M CONSULTING ENGINEER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (15 years ago)
Entity Number: 4034011
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-27 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357
Principal Address: 64-54 MAURICE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
MONDA MIKHAIL Agent 149-31 POWEELLS COVE BLVD, WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-27 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ANDREW MARSHALL Chief Executive Officer 64-54 MAURICE AVE, MASPETH, NY, United States, 11378

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ANDREW MARSHALL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P3364006

Unique Entity ID

Unique Entity ID:
TAGMBT886GR7
CAGE Code:
0QPK2
UEI Expiration Date:
2026-01-21

Business Information

Division Name:
A&M CONSULTING ENGINEER, PC
Activation Date:
2025-01-24
Initial Registration Date:
2025-01-17

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 64-54 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2012-12-20 2025-01-23 Address 64-54 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2012-10-17 2025-01-23 Address 149-31 POWEELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Registered Agent)
2012-10-17 2025-01-23 Address 149-31 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2010-12-22 2012-10-17 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002832 2025-01-23 BIENNIAL STATEMENT 2025-01-23
161212006110 2016-12-12 BIENNIAL STATEMENT 2016-12-01
160810006243 2016-08-10 BIENNIAL STATEMENT 2014-12-01
121220006305 2012-12-20 BIENNIAL STATEMENT 2012-12-01
121017000062 2012-10-17 CERTIFICATE OF CHANGE 2012-10-17

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
8200.00
Total Face Value Of Loan:
8200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State