Search icon

RYAN SOAMES ENGINEERING D.P.C.

Company Details

Name: RYAN SOAMES ENGINEERING D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Sep 2017 (8 years ago)
Entity Number: 5198905
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 49 West 45th St, Third Floor, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RYAN Chief Executive Officer 49 W 45TH ST, THIRD FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
PAMELA AUSTIN DOS Process Agent 49 West 45th St, Third Floor, New York, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S4NRKSZNN5P9
CAGE Code:
8FXH9
UEI Expiration Date:
2020-12-11

Business Information

Activation Date:
2019-12-23
Initial Registration Date:
2019-12-12

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 49 W 45TH ST, THIRD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-02-24 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2023-09-01 Address 49 west 45th st, third floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-08 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-08 2022-02-24 Address 242 WEST 30TH STREET, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000760 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220614001073 2022-06-14 BIENNIAL STATEMENT 2021-09-01
220224002125 2022-02-24 CERTIFICATE OF CHANGE BY ENTITY 2022-02-24
200219000366 2020-02-19 CERTIFICATE OF AMENDMENT 2020-02-19
170908000246 2017-09-08 CERTIFICATE OF INCORPORATION 2017-09-08

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
390377.00
Total Face Value Of Loan:
390377.00
Date:
2020-05-03
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:
390375.00
Total Face Value Of Loan:
390375.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390377
Current Approval Amount:
390377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
392847.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390375
Current Approval Amount:
390375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
393401.74

Date of last update: 24 Mar 2025

Sources: New York Secretary of State