Search icon

AMERICAN STRUCTURAL ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN STRUCTURAL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104708
ZIP code: 10983
County: Rockland
Place of Formation: New York
Activity Description: Civil Engineering, Structural Engineering, Bridge Inspection/Design, Building Design, Highway/Street Design Construction Support Services, Construction Inspection Services.
Address: 86 Key Place, Tappan, NY, United States, 10983
Principal Address: 86 KEY PLACE, TAPPAN, NY, United States, 10983

Contact Details

Phone +1 917-546-6652

Website http://www.ase-pc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 Key Place, Tappan, NY, United States, 10983

Chief Executive Officer

Name Role Address
MOHAMMED SADIQ Chief Executive Officer 86 KEY PLACE, TAPPAN, NY, United States, 10983

Links between entities

Type:
Headquarter of
Company Number:
1125054
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
453155841
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-02 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 86 KEY PLACE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-06-02 Address 86 Key Place, Tappan, NY, 10983, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 86 KEY PLACE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-06-02 Address 86 KEY PLACE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602004796 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230425001532 2023-04-19 AMENDMENT TO BIENNIAL STATEMENT 2023-04-19
210713003228 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190603060764 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006095 2017-06-02 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
63400.00
Total Face Value Of Loan:
63400.00
Date:
2020-05-02
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:
57162.00
Total Face Value Of Loan:
57162.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57162
Current Approval Amount:
57162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57691.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State