Search icon

P & A ENGINEERS AND CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & A ENGINEERS AND CONSULTANTS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1992 (33 years ago)
Authority Date: 18 Nov 1992 (33 years ago)
Last Annual Report: 20 Feb 2025 (6 months ago)
Organization Number: 0307615
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: P. O. Box 279, Louisa, KY 41230
Place of Formation: VIRGINIA

Registered Agent

Name Role
ROBERT S. MARTIN Registered Agent

Vice President

Name Role
Christopher F Martin Vice President

Director

Name Role
ROBERT S MARTIN Director

President

Name Role
ROBERT S MARTIN President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER MARTIN
User ID:
P1139359
Trade Name:
P&A ENGINEERING & ENVIRONMENTAL SERVICES

Commercial and government entity program

CAGE number:
5Q7Q5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-27
CAGE Expiration:
2030-05-27
SAM Expiration:
2026-05-21

Contact Information

POC:
CHRISTOPHER MARTIN

Form 5500 Series

Employer Identification Number (EIN):
541576914
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
P&A ENGINEERS & CONSULTANTS Inactive 2023-07-15
P&A ENGINEERING & ENVIRONMENTAL SERVICES Inactive 2023-07-15

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-25
Annual Report 2023-03-25
Annual Report 2022-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
20900.00
Total Face Value Of Loan:
401700.00
Date:
2020-04-11
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:
380800.00
Total Face Value Of Loan:
401700.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$380,800
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$401,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$407,022.52
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $401,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State