Search icon

DORIC PROFESSIONAL ENGINEERING CONSULTANT P.C.

Company Details

Name: DORIC PROFESSIONAL ENGINEERING CONSULTANT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jun 2011 (14 years ago)
Entity Number: 4102612
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 16 WEST 32ND STREET,, SUITE 902, NEW YORK, NY, United States, 10001
Principal Address: 16 WEST 32ND STREET, SUITE 902, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DORIC PROFESSIONAL ENGINEERING CONSULTANT P.C. DOS Process Agent 16 WEST 32ND STREET,, SUITE 902, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SOKWON IM Chief Executive Officer 16 WEST 32ND STREET, SUITE 902, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 16 WEST 32ND STREET, SUITE 902, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-05 Address 16 WEST 32ND STREET,, SUITE 902, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-06-02 2023-06-05 Address 16 WEST 32ND STREET, SUITE 902, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-06-02 2021-06-02 Address 16 WEST 32ND STREET,, SUITE 902, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-03 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230605003361 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210602061965 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060247 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006316 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006609 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
55600.00
Total Face Value Of Loan:
55600.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
55600.00
Total Face Value Of Loan:
55600.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55600
Current Approval Amount:
55600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56040.23
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55600
Current Approval Amount:
55600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56145.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State