Search icon

HEINTGES CONSULTING ARCHITECTS & ENGINEERS P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HEINTGES CONSULTING ARCHITECTS & ENGINEERS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2018 (8 years ago)
Entity Number: 5259100
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Architects and engineers providing consulting services in the design and implementation of the building envelope and curtain wall.
Address: 440 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Website https://www.heintges.com

Phone +1 212-652-2966

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARETA PAWLYNSKY Chief Executive Officer 440 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
HEINTGES CONSULTING ARCHITECTS & ENGINEERS P.C. DOS Process Agent 440 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
CORP_72521501
State:
ILLINOIS

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
LINDA SPOKOWSKI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2343534

Unique Entity ID

Unique Entity ID:
LYTNKR4UL633
CAGE Code:
874R8
UEI Expiration Date:
2026-03-10

Business Information

Activation Date:
2025-03-12
Initial Registration Date:
2018-11-07

Commercial and government entity program

CAGE number:
874R8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
LINDA SPOKOWSKI
Corporate URL:
www.heintges.com

Form 5500 Series

Employer Identification Number (EIN):
823883981
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 440 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-01-24 2024-01-22 Address 440 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2018-01-02 2024-01-22 Address 440 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000268 2024-01-22 BIENNIAL STATEMENT 2024-01-22
220124003531 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200124060351 2020-01-24 BIENNIAL STATEMENT 2020-01-01
180102000567 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
819750.00
Total Face Value Of Loan:
819750.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$819,750
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$819,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$828,553.89
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $819,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State