Search icon

SEE ROBERTSON STRUCTURAL ENGINEERS, LLC

Company Details

Name: SEE ROBERTSON STRUCTURAL ENGINEERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384624
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 100 RIVERSIDE BLVD(18-D), NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 RIVERSIDE BLVD(18-D), NEW YORK, NY, United States, 10069

Filings

Filing Number Date Filed Type Effective Date
171220000042 2017-12-20 CERTIFICATE OF AMENDMENT 2017-12-20
130724001005 2013-07-24 CERTIFICATE OF PUBLICATION 2013-07-24
130405000888 2013-04-05 ARTICLES OF ORGANIZATION 2013-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2479007702 2020-05-01 0202 PPP 60 RIVERSIDE BLVD #3203, NEW YORK, NY, 10069
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12552
Loan Approval Amount (current) 12552
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, 10069-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12682.53
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State