Search icon

A. B. ENGINEERING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A. B. ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Entity Number: 5364219
ZIP code: 11413
County: Queens
Place of Formation: New York
Activity Description: A.B. Engineering provides engineering services such as design (civil/structural, electrical, mechanical, MEP), inspection, specifications, estimating and quality control.
Address: 229-19 MERRICK BLVD # 238, LAURELTON, NY, United States, 11413
Principal Address: 167-10 S. CONDUIT AVENUE, QUEENS, NY, United States, 11434

Contact Details

Phone +1 718-723-0602

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229-19 MERRICK BLVD # 238, LAURELTON, NY, United States, 11413

Chief Executive Officer

Name Role Address
ANTENOR BRUTUS Chief Executive Officer 167-10 SOUTH CONDUIT AVENUE, SUITE 202, QUEENS, NY, United States, 11434

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 167-10 SOUTH CONDUIT AVENUE, SUITE 202, QUEENS, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2023-04-14 Address 167-10 SOUTH CONDUIT AVENUE, SUITE 202, QUEENS, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-07-08 Address 167-10 SOUTH CONDUIT AVENUE, SUITE 202, QUEENS, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-04-14 2024-07-08 Address 229-19 MERRICK BLVD # 238, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708003644 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230414006300 2023-04-14 BIENNIAL STATEMENT 2022-06-01
210428060488 2021-04-28 BIENNIAL STATEMENT 2020-06-01
180717000382 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
180622000327 2018-06-22 CERTIFICATE OF INCORPORATION 2018-06-22

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
71602.00
Total Face Value Of Loan:
71602.00
Date:
2020-07-01
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:
41305.00
Total Face Value Of Loan:
41305.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41305
Current Approval Amount:
41305
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41454.38
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71602
Current Approval Amount:
71602
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71984.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State