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
2011-06-03 2015-06-02 Address 16 WEST 32ND STREET,, SUITE 902, NEW YORK, NY, 11361, USA (Type of address: Service of Process)

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
110603000646 2011-06-03 CERTIFICATE OF INCORPORATION 2011-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1089397202 2020-04-15 0202 PPP 16 W 32ND ST STE 902, NEW YORK, NY, 10001-0907
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600
Loan Approval Amount (current) 55600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0907
Project Congressional District NY-12
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56145.34
Forgiveness Paid Date 2021-04-19
6013938310 2021-01-26 0202 PPS 16W 32ND STREET SUITE 902 SUITE 902, NEW YORK, NY, 10001
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600
Loan Approval Amount (current) 55600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56040.23
Forgiveness Paid Date 2021-11-17

Date of last update: 20 Feb 2025

Sources: New York Secretary of State