Search icon

BURO EHRING ENGINEERING P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BURO EHRING ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 2016 (9 years ago)
Entity Number: 4930756
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 45 Main Street, 9th FL, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOLGER SIEGFRIED SCHULZE-EHRING Chief Executive Officer 45 MAIN STREET, 9TH FL, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
BURO EHRING ENGINEERING P.C. DOS Process Agent 45 Main Street, 9th FL, Brooklyn, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
undefined604691038
State:
WASHINGTON
Type:
Headquarter of
Company Number:
20191406223
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_72052994
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
L9UHZKRSFJL7
CAGE Code:
9ABL8
UEI Expiration Date:
2023-04-28

Business Information

Activation Date:
2022-04-05
Initial Registration Date:
2022-03-15

Form 5500 Series

Employer Identification Number (EIN):
812318261
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 45 MAIN STREET, 9TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 233 BROADWAY, SUITE 2180, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2020-10-16 2024-04-02 Address 233 BROADWAY, SUITE 2180, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2020-10-16 2024-04-02 Address 233 BROADWAY, SUITE 2180, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)
2019-05-14 2020-10-16 Address 233 BROADWAY, SUITE 1770, NEW YORK, NY, 10279, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402003568 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220426003117 2022-04-26 BIENNIAL STATEMENT 2022-04-01
201016060315 2020-10-16 BIENNIAL STATEMENT 2020-04-01
190514060417 2019-05-14 BIENNIAL STATEMENT 2018-04-01
160415000009 2016-04-15 CERTIFICATE OF INCORPORATION 2016-04-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
140880.27
Total Face Value Of Loan:
140880.27

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$140,880.27
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,880.27
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,459.44
Servicing Lender:
First Century Bank National Association
Use of Proceeds:
Payroll: $140,875.27
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State