Search icon

CIVIL TEC ENGINEERING & SURVEYING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CIVIL TEC ENGINEERING & SURVEYING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 2012 (13 years ago)
Entity Number: 4313583
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: C/O LAWRENCE E. TORRO, 55 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918
Principal Address: 139 LAFAYETTE AVENUE, 2ND FLOOR, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIVIL TEC ENGINEERING & SURVEYING P.C. DOS Process Agent C/O LAWRENCE E. TORRO, 55 BROOKSIDE AVENUE, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
RACHEL BARESE Chief Executive Officer 139 LAFAYETTE AVENUE, 2ND FLOOR, SUFFERN, NY, United States, 10901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-547-2243
Contact Person:
RACHEL BARESE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2308440

Unique Entity ID

Unique Entity ID:
UG4CSK6CUJA5
CAGE Code:
83SW5
UEI Expiration Date:
2026-03-31

Business Information

Activation Date:
2025-04-01
Initial Registration Date:
2018-05-24

Commercial and government entity program

CAGE number:
83SW5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-01
CAGE Expiration:
2030-04-01
SAM Expiration:
2026-03-31

Contact Information

POC:
RACHEL BARESE

History

Start date End date Type Value
2016-10-11 2018-10-04 Address 29 N. AIRMONT ROAD, SUITE 25, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2016-10-11 2018-10-04 Address 29 N. AIRMONT ROAD, SUITE 25, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2016-10-11 2020-10-05 Address C/O LAWRENCE E. TORRO, 69 BROOKSIDE AVENUE; SUITE 223, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2014-10-21 2016-10-11 Address 67 BROOKSIDE AVE., CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2014-10-21 2016-10-11 Address 67 BROOKSIDE AVE., CHESTER, NY, 10918, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005061312 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004006412 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161011006483 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141021006581 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121026000096 2012-10-26 CERTIFICATE OF INCORPORATION 2012-10-26

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$151,075
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$153,165.22
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $151,075
Rent: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State