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 225 everit avenue, HEWLETT, NY, 11557, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27330.00
Total Face Value Of Loan:
27330.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-01-13
Type:
Planned
Address:
390 NOSTRAND AVE, New York -Richmond, NY, 11216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-06-08
Type:
Planned
Address:
390 NOSTRAND AVE, New York -Richmond, NY, 11216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-04-17
Type:
FollowUp
Address:
757 BUSHWICK AVENUE, New York -Richmond, NY, 11221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-04-03
Type:
Planned
Address:
1350 BEDFORD AVE, New York -Richmond, NY, 11216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-03-10
Type:
Planned
Address:
727 BUSHWICK AVE, New York -Richmond, NY, 11221
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27330
Current Approval Amount:
27330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27558.37

Date of last update: 19 Mar 2025

Sources: New York Secretary of State