Search icon

LOUIS ENGEL & CO., INC.

Company Details

Name: LOUIS ENGEL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1951 (74 years ago)
Entity Number: 67074
ZIP code: 11563
County: Kings
Place of Formation: New York
Address: 124 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
michael weiss Agent 225 everit avenue, HEWLETT, NY, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
MICHAEL WEISS Chief Executive Officer 124 ATLANTIC AVE, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2025-01-29 Address 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-09-21 2025-01-29 Address 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2022-09-21 2025-01-29 Address 225 everit avenue, HEWLETT, NY, 11557, USA (Type of address: Registered Agent)
2022-09-14 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-16 2022-09-21 Address 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1992-12-16 2022-09-21 Address 124 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250129002805 2025-01-29 BIENNIAL STATEMENT 2025-01-29
221109002256 2022-11-09 BIENNIAL STATEMENT 2021-05-01
220921002383 2022-09-14 CERTIFICATE OF CHANGE BY ENTITY 2022-09-14
20170718087 2017-07-18 ASSUMED NAME CORP INITIAL FILING 2017-07-18
151222006036 2015-12-22 BIENNIAL STATEMENT 2015-05-01
130710002382 2013-07-10 BIENNIAL STATEMENT 2013-05-01
110531002744 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090428003080 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070514002596 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050720002149 2005-07-20 BIENNIAL STATEMENT 2005-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11696184 0235300 1982-01-13 390 NOSTRAND AVE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-20
Case Closed 1982-01-28
11695756 0235300 1981-06-08 390 NOSTRAND AVE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-16
Case Closed 1981-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-06-19
Abatement Due Date 1981-06-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1981-06-19
Abatement Due Date 1981-06-25
Nr Instances 3
11677010 0235300 1980-04-17 757 BUSHWICK AVENUE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-17
Case Closed 1984-03-10
11662699 0235300 1980-04-03 1350 BEDFORD AVE, New York -Richmond, NY, 11216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-08
Case Closed 1980-04-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-04-14
Abatement Due Date 1980-04-16
Nr Instances 1
11652013 0235300 1980-03-10 727 BUSHWICK AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-03-13
Case Closed 1980-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-03-28
Abatement Due Date 1980-03-13
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-03-28
Abatement Due Date 1980-04-14
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-03-28
Abatement Due Date 1980-04-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829467210 2020-04-27 0235 PPP 124 Atlantic Avenue, Lynbrook, NY, 11563
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27330
Loan Approval Amount (current) 27330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27558.37
Forgiveness Paid Date 2021-03-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State