Search icon

SHAHRISH SHUVO ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SHAHRISH SHUVO ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2017 (8 years ago)
Entity Number: 5127663
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Activity Description: Shahrish Shuvo Engineering P.C. (Shahrish), is a full-service multi-disciplinary engineering design, and construction management services firm. Shahrish delivers engineering solutions in the planning, design and construction management of infrastructure projects in both the public and private sectors in New York, Connecticut, and Pennsylvania. Services: • Structural Design • Forensic Engineering • Civil/Site Engineering • Transportation Engineering/Traffic Studies • Mechanical, Plumbing & Fire protection Engineering • Geotechnical Engineering • Construction Management • Construction Inspection/Resident Engineering Inspection
Address: 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Principal Address: 208 W 29TH ST SUITE 603, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-433-2829

Website http://www.shahrish.net

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. CAMERA, CPA DOS Process Agent 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MD SHAHRISH SHARIF SHUVO Chief Executive Officer 208 W 29TH ST SUITE 603, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
1270080
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
8DLZ3
UEI Expiration Date:
2020-10-20

Business Information

Activation Date:
2019-10-21
Initial Registration Date:
2019-06-24

History

Start date End date Type Value
2017-04-28 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
200117060381 2020-01-17 BIENNIAL STATEMENT 2019-04-01
170428000100 2017-04-28 CERTIFICATE OF INCORPORATION 2017-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
94200.00
Total Face Value Of Loan:
105900.00
Date:
2021-02-22
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:
-11700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$62,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,988.01
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $62,500
Jobs Reported:
17
Initial Approval Amount:
$11,700
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,690.15
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $105,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State