Search icon

SHAHRISH SHUVO ENGINEERING, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of SHAHRISH SHUVO ENGINEERING, P.C., CONNECTICUT 1270080 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3404788502 2021-02-23 0235 PPS 535 Broadhollow Rd Ste B7, Melville, NY, 11747-3701
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 105900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3701
Project Congressional District NY-01
Number of Employees 17
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107690.15
Forgiveness Paid Date 2022-11-10
7764167107 2020-04-14 0202 PPP 208 West 29th Street, New York, NY, 10001
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62988.01
Forgiveness Paid Date 2021-02-17

Date of last update: 10 Mar 2025

Sources: New York Secretary of State