Search icon

SEVERUD ASSOCIATES CONSULTING ENGINEERS, P.C.

Headquarter

Company Details

Name: SEVERUD ASSOCIATES CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 1980 (45 years ago)
Entity Number: 651910
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 469 SEVENTH AVENUE, SUITE 900, NEW YORK, NY, United States, 10018
Principal Address: 469 7TH AVE, 9TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEVERUD ASSOCIATES CONSULTING ENGINEERS, P.C. DOS Process Agent 469 SEVENTH AVENUE, SUITE 900, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EDWARD M DEPAOLA Chief Executive Officer 469 7TH AVE, 9TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
3192394
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0788607
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133040376
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 469 7TH AVE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2025-02-25 Address 469 SEVENTH AVENUE, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225001258 2025-02-25 BIENNIAL STATEMENT 2025-02-25
200902061249 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006692 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160906007857 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916006849 2014-09-16 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
1600212.00
Total Face Value Of Loan:
1600212.00
Date:
2020-04-15
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:
1047500.00
Total Face Value Of Loan:
1047500.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1600212
Current Approval Amount:
1600212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1612191.36
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1047500
Current Approval Amount:
1047500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1053431.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State