Name: | CABEZAS ENGINEERING, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2019 (6 years ago) |
Entity Number: | 5520839 |
ZIP code: | 14805 |
County: | Schuyler |
Place of Formation: | New York |
Activity Description: | Mechanical, Electrical and Plumbing Engineering Design Services |
Address: | 5510 COUNTY ROAD14, ALPINE, NY, United States, 14805 |
Contact Details
Phone +1 607-227-7661
Website http://cabezasengineering.com
Name | Role | Address |
---|---|---|
C/O HOWARD J. CABEZAS | DOS Process Agent | 5510 COUNTY ROAD14, ALPINE, NY, United States, 14805 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-02 | Address | 5510 COUNTY ROAD14, ALPINE, NY, 14805, USA (Type of address: Service of Process) |
2023-02-07 | 2023-03-01 | Address | 5510 COUNTY ROAD14, ALPINE, NY, 14805, USA (Type of address: Service of Process) |
2019-03-26 | 2023-02-07 | Address | 5510 COUNTY ROAD14, ALPINE, NY, 14805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302022087 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230301003412 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
230207002431 | 2023-02-07 | BIENNIAL STATEMENT | 2021-03-01 |
190725000267 | 2019-07-25 | CERTIFICATE OF PUBLICATION | 2019-07-25 |
190326000178 | 2019-03-26 | ARTICLES OF ORGANIZATION | 2019-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7589728804 | 2021-04-21 | 0206 | PPP | 5510 County Road 14, Alpine, NY, 14805-9506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State