Search icon

THE EIPEL ENGINEERING GROUP, D.P.C.

Company Details

Name: THE EIPEL ENGINEERING GROUP, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283209
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7th Avenue, Suite #1805, New York, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES PISANO JR Chief Executive Officer 307 7TH AVENUE, #1805, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CHARLES PISANO JR DOS Process Agent 307 7th Avenue, Suite #1805, New York, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
460799762
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-28 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-21 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-20 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-02-20 2024-02-20 Address 241 WEST 30TH STREET, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 307 7TH AVENUE, #1805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220002193 2024-02-20 BIENNIAL STATEMENT 2024-02-20
200806060826 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180802006069 2018-08-02 BIENNIAL STATEMENT 2018-08-01
171212006067 2017-12-12 BIENNIAL STATEMENT 2016-08-01
171130000472 2017-11-30 CERTIFICATE OF AMENDMENT 2017-11-30

USAspending Awards / Financial Assistance

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:
190000.00
Total Face Value Of Loan:
190000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190000
Current Approval Amount:
190000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192534.39

Date of last update: 26 Mar 2025

Sources: New York Secretary of State