Search icon

B2 ENGINEERING D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: B2 ENGINEERING D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 2013 (12 years ago)
Entity Number: 4415574
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 316 TROTTING LANE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN BERCARICH Chief Executive Officer 141 MAPLE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 316 TROTTING LANE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2017-06-02 2021-06-02 Address 28-08 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2013-06-10 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-10 2015-02-26 Address PO BOX 1725, 26 HALLOCK LANE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060655 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062491 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006394 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150226000189 2015-02-26 CERTIFICATE OF AMENDMENT 2015-02-26
130610001169 2013-06-10 CERTIFICATE OF INCORPORATION 2013-06-10

USAspending Awards / Financial Assistance

Date:
2022-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-11
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:
89215.00
Total Face Value Of Loan:
89215.00
Date:
2020-04-16
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:
102187.00
Total Face Value Of Loan:
102187.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89215
Current Approval Amount:
89215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89768.73
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102187
Current Approval Amount:
102187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103480.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State