Search icon

ROBERT ETTINGER, P.E., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT ETTINGER, P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 1983 (42 years ago)
Entity Number: 830756
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8th. Avenue, 2400, New York, NY, United States, 10018
Principal Address: 505 EIGHTH AVENUE, 2400, 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
ROBERT ETTINGER, P.E., P.C. DOS Process Agent 505 8th. Avenue, 2400, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
ERIC S ETTINGER Chief Executive Officer 505 EIGHTH AVENUE, 2400, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
7ZU97
UEI Expiration Date:
2019-10-31

Business Information

Activation Date:
2018-10-31
Initial Registration Date:
2017-10-18

Commercial and government entity program

CAGE number:
7ZU97
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2025-09-21
SAM Expiration:
2022-03-16

Contact Information

POC:
CHRISTIAN GUTIERREZ
Corporate URL:
www.ettingerengineering.com

Form 5500 Series

Employer Identification Number (EIN):
112737558
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-20 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 505 EIGHTH AVENUE, 2400, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 505 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230426003975 2023-04-26 BIENNIAL STATEMENT 2023-03-01
160630002014 2016-06-30 BIENNIAL STATEMENT 2015-03-01
970416002147 1997-04-16 BIENNIAL STATEMENT 1997-03-01
940405002480 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930428002854 1993-04-28 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
765352.00
Total Face Value Of Loan:
765352.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$723,287
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$723,287
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$729,314.39
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $723,287
Jobs Reported:
50
Initial Approval Amount:
$765,352
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$765,352
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$775,206.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $765,348
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State