Search icon

CHIFFERT ENGINEERING P.C.

Company Details

Name: CHIFFERT ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489026
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 53 HILL STREET, #18, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MARC A CHIFFERT, P.E. Chief Executive Officer 34 NASSAU ROAD, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
CHIFFERT ENGINEERING P.C. DOS Process Agent 53 HILL STREET, #18, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2023-01-25 2023-03-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-01-31 2018-08-22 Address 165 EAST 72ND ST, 4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2017-01-31 2018-08-22 Address 206 EAST 73RD ST, GROUND FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2013-11-19 2023-01-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-11-19 2017-01-31 Address 53 HILL STREET, #18, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928000809 2022-09-28 BIENNIAL STATEMENT 2021-11-01
180822006142 2018-08-22 BIENNIAL STATEMENT 2017-11-01
170131006034 2017-01-31 BIENNIAL STATEMENT 2015-11-01
131119000038 2013-11-19 CERTIFICATE OF INCORPORATION 2013-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117698303 2021-01-29 0235 PPS 53 Hill St PMB 18, Southampton, NY, 11968-5316
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57740
Loan Approval Amount (current) 57740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5316
Project Congressional District NY-01
Number of Employees 6
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58084.86
Forgiveness Paid Date 2021-09-09
8162987310 2020-05-01 0235 PPP 53 HILL ST, SOUTHAMPTON, NY, 11968-5316
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71905
Loan Approval Amount (current) 71905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5316
Project Congressional District NY-01
Number of Employees 13
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72499.94
Forgiveness Paid Date 2021-03-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State