Search icon

NEW YORK ENGINEERS P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK ENGINEERS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517411
ZIP code: 10176
County: New York
Place of Formation: New York
Address: 551 Fifth Ave, 9th Floor, NEW YORK, NY, United States, 10176

Contact Details

Phone +1 718-577-5344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D. TOBIAS Chief Executive Officer 551 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10176

DOS Process Agent

Name Role Address
MICHAEL D. TOBIAS DOS Process Agent 551 Fifth Ave, 9th Floor, NEW YORK, NY, United States, 10176

Links between entities

Type:
Headquarter of
Company Number:
1376748
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_73037603
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PAM BOYETTE
User ID:
P2632034

Unique Entity ID

Unique Entity ID:
CRY4E5636LM5
CAGE Code:
93UR5
UEI Expiration Date:
2025-05-09

Business Information

Division Name:
NEW YORK ENGINEERS P.C.
Activation Date:
2024-05-13
Initial Registration Date:
2021-06-30

Form 5500 Series

Employer Identification Number (EIN):
454064575
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 551 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-29 2024-06-07 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-01-29 2024-06-07 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003939 2024-06-07 BIENNIAL STATEMENT 2024-06-07
210129060395 2021-01-29 BIENNIAL STATEMENT 2020-01-01
140310000745 2014-03-10 CERTIFICATE OF AMENDMENT 2014-03-10
140122000611 2014-01-22 CERTIFICATE OF INCORPORATION 2014-01-22

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$179,791.72
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,791.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,980.34
Servicing Lender:
Queensborough National Bank and Trust Company
Use of Proceeds:
Payroll: $179,791.72

Court Cases

Court Case Summary

Filing Date:
2021-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
HARBUS
Party Role:
Plaintiff
Party Name:
NEW YORK ENGINEERS P.C.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State