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
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-03 |
Name of individual signing | JEANETTE POTTER |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PURNA KHAREL | Chief Executive Officer | 445 HAMILTON AVE., SUITE 406, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
K&A ENGINEERING CONSULTING, P.C. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
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 |
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