Search icon

ALL CITY ENGINEERING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL CITY ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 2011 (13 years ago)
Entity Number: 4182303
ZIP code: 10002
County: New York
Place of Formation: New York
Activity Description: All City Engineering P.C. is an engineering consulting firm which designs mechanical, HVAC, plumbing, fire protection, sprinkler, standpipe, electrical power, lighting and fire alarm systems.
Address: 107 east broadway, 5th floor, NEW YORK, NY, United States, 10002
Principal Address: 161 BAY 46TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 212-680-0181

Website http://www.allcityengineering.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 107 east broadway, 5th floor, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ZHAO DENG Chief Executive Officer 161 BAY 46TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2016-07-15 2022-09-19 Address 76 MOTT STREET, 1ST FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-09-21 2016-07-15 Address 143-40 38TH AVE, SUITE #203, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-12-30 2022-09-19 Address 161 BAY 46TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2011-12-29 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-29 2015-09-21 Address 161 BAY 46TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919001305 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
160715000186 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
150921000365 2015-09-21 CERTIFICATE OF CHANGE 2015-09-21
131230002387 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111229001016 2011-12-29 CERTIFICATE OF INCORPORATION 2011-12-29

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
98235.00
Total Face Value Of Loan:
98235.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
123005.00
Total Face Value Of Loan:
123005.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123005
Current Approval Amount:
123005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124146.83
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98235
Current Approval Amount:
98235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98866.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State