Search icon

MAYFLOWER ENERGY ENGINEERING PLLC

Company Details

Name: MAYFLOWER ENERGY ENGINEERING PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2016 (9 years ago)
Entity Number: 4915373
ZIP code: 12207
County: Kings
Place of Formation: New York
Activity Description: Mayflower Energy Engineering, a privately held Professional Limited Liability Corporation, is a leading independent consultancy firm serving clients across the building industry within New York City and the Tri-State area. Founded on being a single-source provider of comprehensive energy and engineering services, our team has over 30 years of combined project experience offering the best in-class energy & sustainability consulting, end-to-end performance-driven project implementation and independent commissioning services. ¿Our mission is to apply practical engineering solutions to maximize efficiency, optimize systems integration, and reduce environmental impact while providing the highest return on investment for our clients within the multifamily, commercial, and institutional markets.
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-600-0400

Website http://www.mayflowerpllc.com

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-03-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-03-29 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-06-26 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-06-26 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-18 2017-06-26 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002687 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220928026585 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019314 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220317001849 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200302060933 2020-03-02 BIENNIAL STATEMENT 2020-03-01
180329006321 2018-03-29 BIENNIAL STATEMENT 2018-03-01
170626000001 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
161115000021 2016-11-15 CERTIFICATE OF PUBLICATION 2016-11-15
161102000725 2016-11-02 CERTIFICATE OF PUBLICATION 2016-11-02
160318000504 2016-03-18 ARTICLES OF ORGANIZATION 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1491018906 2021-04-26 0202 PPP 485 Saint Johns Pl Apt 2A, Brooklyn, NY, 11238-5435
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12635
Loan Approval Amount (current) 12635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5435
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12678.27
Forgiveness Paid Date 2021-09-01

Date of last update: 21 Apr 2025

Sources: New York Secretary of State