Search icon

CRAGNOLIN ENGINEERING DESIGN ASSOCIATES, D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CRAGNOLIN ENGINEERING DESIGN ASSOCIATES, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4218892
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Activity Description: Cragnolin Engineering Design associates is a professional consulting firm capable of providing clients with a variety of engineering services include conceptual, preliminary and final design, and related construction documents.
Address: 223 WALL ST., 293, HUNTINGTON, NY, United States, 11743
Principal Address: 223 WALL ST. #293, HUNTINGTON, NY, United States, 11743

Contact Details

Website http://www.cragnolindesign.com

Phone +1 516-721-4515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELANIE CRAGNOLIN, PE Chief Executive Officer 223 WALL ST., 293, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
CRAGNOLIN ENGINEERING DESIGN ASSOCIATES, D.P.C. DOS Process Agent 223 WALL ST., 293, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
F22000001086
State:
FLORIDA

Unique Entity ID

CAGE Code:
6DWP5
UEI Expiration Date:
2020-10-16

Business Information

Activation Date:
2019-10-17
Initial Registration Date:
2011-05-20

Commercial and government entity program

CAGE number:
6DWP5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2024-10-17

Contact Information

POC:
MELANIE CRAGNOLIN
Corporate URL:
http://cragnolindesign.com/

Form 5500 Series

Employer Identification Number (EIN):
454833187
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2015-05-14 2016-08-24 Address 223 WALL ST. #293, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2014-03-12 2015-05-14 Address 42 SAMMIS ST., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-03-12 2015-05-14 Address 223 WALL ST. #293, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2013-04-09 2016-08-24 Address 223 WALL ST. #293, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2012-08-10 2013-04-09 Address 285 MIDDLE COUNTRY ROAD, STE 200, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210703000374 2021-07-03 BIENNIAL STATEMENT 2021-07-03
160824002031 2016-08-24 BIENNIAL STATEMENT 2016-03-01
150514002023 2015-05-14 BIENNIAL STATEMENT 2014-03-01
140312006776 2014-03-12 BIENNIAL STATEMENT 2014-03-01
130409000978 2013-04-09 CERTIFICATE OF AMENDMENT 2013-04-09

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,874.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $4,700
Debt Interest: $7,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State