Search icon

K&A ENGINEERING CONSULTING, P.C.

Headquarter

Company Details

Name: K&A ENGINEERING CONSULTING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Oct 2016 (8 years ago)
Entity Number: 5026969
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Project management, construction management, CPM scheduling, estimating, construction inspection, document control and owner's engineering.
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 445 Hamilton Ave., Suite 406, White Plains, NY, United States, 10601

Contact Details

Phone +1 914-607-7115

Website http://www.kapower.us

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of K&A ENGINEERING CONSULTING, P.C., MISSISSIPPI 1343845 MISSISSIPPI
Headquarter of K&A ENGINEERING CONSULTING, P.C., Alaska 10268043 Alaska
Headquarter of K&A ENGINEERING CONSULTING, P.C., MINNESOTA 39c581be-9d2a-ed11-9062-00155d01c614 MINNESOTA
Headquarter of K&A ENGINEERING CONSULTING, P.C., COLORADO 20201884236 COLORADO
Headquarter of K&A ENGINEERING CONSULTING, P.C., CONNECTICUT 1363349 CONNECTICUT
Headquarter of K&A ENGINEERING CONSULTING, P.C., ILLINOIS CORP_73063906 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U5U2WK4VDPC8 2022-11-26 445 HAMILTON AVE STE 406, WHITE PLAINS, NY, 10601, 1825, USA 445 HAMILTON AVE STE 406, WHITE PLAINS, NY, 10601, USA

Business Information

Doing Business As KL POWER
URL www.kapower.us
Division Name K&A ENGINEERING CONSULTING, P.C.
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-10-29
Initial Registration Date 2018-07-12
Entity Start Date 2016-10-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541340, 541611, 541618, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PURNA KHAREL
Role PRESIDENT
Address 445 HAMILTON AVE STE 406, WHITE PLAINS NY, NY, 10601, USA
Government Business
Title PRIMARY POC
Name PURNA KHAREL
Role PRESIDENT
Address 445 HAMILTON AVE STE 406, WHITE PLAINS NY, NY, 10601, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K&A ENGINEERING CONSULTING 401(K) PLAN 2020 814208138 2021-05-06 K&A ENGINEERING CONSULTING, P.C. 54
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 541600
Sponsor’s telephone number 6074340752
Plan sponsor’s address 445 HAMILTON AVENUE, SUITE 406, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing JEANETTE POTTER
K&A ENGINEERING CONSULTING 401(K) PLAN 2020 814208138 2022-10-27 K&A ENGINEERING CONSULTING, P.C. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 541600
Sponsor’s telephone number 6074340752
Plan sponsor’s address 445 HAMILTON AVENUE, SUITE 406, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-10-27
Name of individual signing JEANETTE POTTER
Role Employer/plan sponsor
Date 2022-10-27
Name of individual signing JEANETTE POTTER
K&A ENGINEERING CONSULTING 401(K) PLAN 2019 814208138 2020-06-08 K&A ENGINEERING CONSULTING, P.C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 541600
Sponsor’s telephone number 5512260617
Plan sponsor’s address 445 HAMILTON AVENUE, SUITE 406, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing JEANETTE POTTER
K&A ENGINEERING CONSULTING 2018 814208138 2019-06-19 K&A ENGINEERING CONSULTING, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-06-01
Business code 541600
Sponsor’s telephone number 9146077115
Plan sponsor’s address 445 HAMILTON AVE, SUITE 406, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing MARGARITA SOTO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PURNA KHAREL Chief Executive Officer 445 HAMILTON AVE., SUITE 406, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
K&A ENGINEERING CONSULTING, P.C. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 445 HAMILTON AVE., SUITE 406, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-14 2023-04-14 Address 445 HAMILTON AVE., SUITE 406, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2024-10-02 Address 445 HAMILTON AVE., SUITE 406, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-10 2023-04-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-10 2023-04-14 Address 445 HAMILTON AVE., SUITE 406, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-05-10 2023-04-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-09 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002005503 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230414004119 2023-04-14 CERTIFICATE OF AMENDMENT 2023-04-14
221004001343 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220510000526 2022-05-09 CERTIFICATE OF CHANGE BY ENTITY 2022-05-09
201001061604 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190312000543 2019-03-12 CERTIFICATE OF AMENDMENT 2019-03-12
181010006477 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161021000636 2016-10-21 CERTIFICATE OF INCORPORATION 2016-10-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State