Search icon

CELIN MUNOZ CONSULTING ENGINEER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CELIN MUNOZ CONSULTING ENGINEER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222604
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 145 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580
Principal Address: 145 SOUTH FRANKLIN AVE, SUITE 107, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
PAOLA VALDEBENITO Agent 145 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 SOUTH FRANKLIN AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
CELIN MUNOZ Chief Executive Officer 145 SOUTH FRANKLIN AVE, SUITE 107, VALLEY STREAM, NY, United States, 11580

Form 5500 Series

Employer Identification Number (EIN):
454929881
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-27 2015-10-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-03-27 2015-10-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060297 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160302006261 2016-03-02 BIENNIAL STATEMENT 2016-03-01
151015000207 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
140812006895 2014-08-12 BIENNIAL STATEMENT 2014-03-01
120327000519 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,278.89
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State