Search icon

ALL CITY ENGINEERING P.C.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1914067710 2020-05-01 0202 PPP 107 E BROADWAY FL 5, NEW YORK, NY, 10002
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) 123005
Loan Approval Amount (current) 123005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124146.83
Forgiveness Paid Date 2021-04-08
7589748603 2021-03-24 0202 PPS 107 E Broadway Fl 5, New York, NY, 10002-7037
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98235
Loan Approval Amount (current) 98235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7037
Project Congressional District NY-10
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98866.11
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Apr 2025

Sources: New York Secretary of State