Search icon

AMERICAN DND ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN DND ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2015 (10 years ago)
Entity Number: 4871496
ZIP code: 22205
County: Erie
Place of Formation: New York
Address: 5620 19th St N, Arlington, VA, United States, 22205
Principal Address: 6662 UPPER Mountain Rd, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN DND ENGINEERING, P.C. DOS Process Agent 5620 19th St N, Arlington, VA, United States, 22205

Chief Executive Officer

Name Role Address
JONATHAN WATTS Chief Executive Officer 5620 19TH ST N, ARLINGTON, VA, United States, 22205

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
716-773-5515
Contact Person:
JONATHAN WATTS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2384122
Trade Name:
AMERICAN DND ENGINEERING PC

Unique Entity ID

Unique Entity ID:
KCHWTJJ6JXF1
CAGE Code:
8H8R2
UEI Expiration Date:
2026-03-01

Business Information

Doing Business As:
AMERICAN DND ENGINEERING PC
Activation Date:
2025-03-04
Initial Registration Date:
2019-12-31

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 38 BARBOUR STREET, BRADFORD, PA, 16701, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Address 5620 19TH ST N, ARLINGTON, VA, 22205, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 1206 CARRIAGE DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2022-09-15 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812000232 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220909002927 2022-09-09 BIENNIAL STATEMENT 2021-12-01
200311060212 2020-03-11 BIENNIAL STATEMENT 2019-12-01
190528060000 2019-05-28 BIENNIAL STATEMENT 2017-12-01
151231000436 2015-12-31 CERTIFICATE OF INCORPORATION 2015-12-31

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
87900.00
Total Face Value Of Loan:
87900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
20855.00
Total Face Value Of Loan:
20855.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,855
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,120.12
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $20,855

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State