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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE EIPEL ENGINEERING GROUP RETIREMENT PLAN 2020 460799762 2021-07-23 THE EIPEL ENGINEERING GROUP, D.P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 241 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing CHARLES PISANO JR
THE EIPEL ENGINEERING GROUP RETIREMENT PLAN 2020 460799762 2021-04-30 THE EIPEL ENGINEERING GROUP, D.P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 241 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing CHARLES PISANO JR
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing CHARLES PISANO JR
THE EIPEL ENGINEERING GROUP RETIREMENT PLAN 2019 460799762 2020-06-24 THE EIPEL ENGINEERING GROUP, D.P.C. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 241 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CHARLES PISANO JR
THE EIPEL ENGINEERING GROUP RETIREMENT PLAN 2018 460799762 2019-06-07 THE EIPEL ENGINEERING GROUP, D.P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 241 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing CHARLES PISANO JR
Role Employer/plan sponsor
Date 2019-06-07
Name of individual signing CHARLES PISANO JR
THE EIPEL ENGINEERING GROUP RETIREMENT PLAN 2017 460799762 2018-06-14 THE EIPEL ENGINEERING GROUP, D.P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 241 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing CHARLES PISANO JR
Role Employer/plan sponsor
Date 2018-06-14
Name of individual signing CHARLES PISANO JR
THE EIPEL ENGINEERING GROUP PLAN 2016 460799762 2017-06-19 THE EIPEL ENGINEERING GROUP, D.P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 241 W 30TH ST FL 5, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing CHARLES PISANO, JR.
THE EIPEL ENGINEERING GROUP PLAN 2015 460799762 2016-06-27 THE EIPEL ENGINEERING GROUP, D.P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 241 W 30TH ST FL 5, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing KENNETH EIPEL
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing CHARLES PISANO JR
EIPEL BARBIERI MARSCHHAUSEN, LLP RETIREMENT PLAN 2014 460799762 2015-08-13 THE EIPEL ENGINEERING GROUP D.P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 224 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, 100012507

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing KENNETH EIPEL
Role Employer/plan sponsor
Date 2015-08-13
Name of individual signing CHARLES PISANO,JR.
EIPEL BARBIERI MARSCHHAUSEN, LLP RETIREMENT PLAN 2013 460799762 2014-09-22 THE EIPEL ENGINEERING GROUP D.P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 224 WEST 35TH STREET, 11TH FLR., NEW YORK, NY, 100012507

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing KENNETH EIPEL
EIPEL BARBIERI MARSCHHAUSEN, LLP RETIREMENT PLAN 2012 460799762 2013-09-11 THE EIPEL ENGINEERING GROUP D.P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 541330
Sponsor’s telephone number 2126955120
Plan sponsor’s address 224 WEST 35TH STREET, 11TH FLR., NEW YORK, NY, 100012507

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing KENNETH EIPEL

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

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 2024-02-20 Address 241 WEST 30TH STREET, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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 307 7TH AVENUE, #1805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-02-20 Address 241 WEST 30TH STREET, 5TH FLOO, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-02 2020-08-06 Address 241 WEST 30TH STREET, FL 5, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-02 2024-02-20 Address 241 WEST 30TH STREET, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-12-12 2018-08-02 Address 241 WEST 30TH STREET, FL 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-12-12 2018-08-02 Address 241 WEST 30TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
161206000499 2016-12-06 CERTIFICATE OF CHANGE 2016-12-06
140812006152 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120814000294 2012-08-14 CERTIFICATE OF INCORPORATION 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2552397700 2020-05-01 0202 PPP 241 W 30TH ST FL 5, NEW YORK, NY, 10001
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190000
Loan Approval Amount (current) 190000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192534.39
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State