Search icon

INVICTUS ENGINEERING, P.C.

Company Details

Name: INVICTUS ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2017 (8 years ago)
Entity Number: 5118724
ZIP code: 37640
County: New York
Place of Formation: New York
Activity Description: Founded in 2004 in the heart of NYC, Invictus Engineering, PC is a construction engineering consultancy supporting public and private sector clients including owners, developers, contractors, designers, and attorneys. INVICTUS provides 3 core services: 1. CONSTRUCTION MANAGEMENT & INSPECTION 2. PROJECT PLANNING & CONTROLS 3. CONSTRUCTION CONSULTING Clients include: MTA, PA of NYNJ, DASNY, NYSDOT, NYCDOT, VA, U.S. FTA, USACE, and premier CM and A/E firms. INVICTUS is a certified DBE, MBE, and Service-Disabled Veteran Owned firm with the Federal government, NYS, PANYNJ.
Address: 610 Harbor Point Road, Butler, TN, United States, 37640
Principal Address: 610 Harbor Point Rd, Butler, TN, United States, 37640

Contact Details

Phone +1 212-235-1230

Website http://www.invictuseng.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES BERMUDEZ DOS Process Agent 610 Harbor Point Road, Butler, TN, United States, 37640

Chief Executive Officer

Name Role Address
JAMES BERMUDEZ Chief Executive Officer P.O. BOX 32, MOUNTAIN CITY, TN, United States, 37683

History

Start date End date Type Value
2025-04-02 2025-04-02 Address P.O. BOX 32, MOUNTAIN CITY, TN, 37683, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address P.O. BOX 32, MOUNTAIN CITY, TN, 37683, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2025-04-02 Address P.O. BOX 32, MOUNTAIN CITY, TN, 37683, USA (Type of address: Chief Executive Officer)
2024-09-23 2025-04-02 Address 610 Harbor Point Road, Butler, TN, 37640, USA (Type of address: Service of Process)
2017-04-12 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-12 2024-09-23 Address 30 BROAD STREET 40TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402005751 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240923003726 2024-09-23 BIENNIAL STATEMENT 2024-09-23
220801002989 2022-08-01 BIENNIAL STATEMENT 2021-04-01
170412000278 2017-04-12 CERTIFICATE OF INCORPORATION 2017-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8435657105 2020-04-15 0202 PPP 30 BROAD ST Floor 40, NEW YORK, NY, 10004-2907
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111800
Loan Approval Amount (current) 111800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-2907
Project Congressional District NY-10
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112849.68
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Apr 2025

Sources: New York Secretary of State