Search icon

AZAR DESIGN CO, ARCHITECTURE, LANDSCAPE ARCHITECTURE, ENGINEERING AND SURVEYING, P.C.

Headquarter

Company Details

Name: AZAR DESIGN CO, ARCHITECTURE, LANDSCAPE ARCHITECTURE, ENGINEERING AND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Aug 1985 (40 years ago)
Entity Number: 1018295
ZIP code: 14203
County: Erie
Place of Formation: New York
Activity Description: Foit-Albert Associates is an architecture, engineering, environmental and land surveying design consulting firm (MBE/DBE). Its 46-year portfolio includes new construction, additions, renovations, adaptive reuse and historic preservation projects as well as engineering for building systems, site/civil, structural, transportation, environmental, landscape architecture and land survey projects. The architectural group brings extensive experience in the design of new building structures and the rehabilitation and restoration of existing facilities. Our professional architects design projects for higher education campuses, aviation industry, municipal facilities, cultural and heritage facilities, housing projects, zoos and aquariums, healthcare institutions, parks & recreation, and K-12 educational facilities. The engineering group offers design and inspection services for a variety of federal, state, municipal and private clients. Professional services include transportation, site/civil, environmental, structural engineering and emergency response management. Project types include bridges, culverts, highways, roads, intersections, parks, trails, multi-use paths, canals, stormwater management, environmental engineering, water systems, sewer systems, parking lots and planning board review projects. The building systems engineering group provides services for new construction and redevelopment projects, central utility and infrastructure systems, fire protection and life safety analysis, HVAC, plumbing, electrical, process piping and high purity water systems, code reviews and analysis, feasibility studies, cost analysis, and construction support. The surveying group handles professional land surveying needs for commercial and residential clients. Our expertise includes Topographic, Right-of-Way, and Bathymetric surveys, and High Definition Terrestrial 3D Laser Scanning for architectural and engineering support, industrial, horizontal and vertical geodetic control and aerial photo control surveys, along with construction layout and boundary surveys.
Address: 295 MAIN STREET, SUITE 200, BUFFALO, NY, United States, 14203

Contact Details

Phone +1 212-372-4813

Website http://www.foit-albert.com

Phone +1 716-856-3933

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AZAR DESIGN CO, ARCHITECTURE, LANDSCAPE ARCHITECTURE, ENGINEERING AND SURVEYING, P.C., CONNECTICUT 3098408 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1VYH7 Active Non-Manufacturer 2001-11-01 2024-03-27 2028-03-30 2024-03-27

Contact Information

POC GERARD J. SENTZ
Phone +1 518-452-1037
Fax +1 518-452-3639
Address 435 NEW KARNER RD STE 8, ALBANY, NY, 12205 5831, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
FOIT-ALBERT ASSOCIATES, ARCHITECTURE, ENGINEERING AND SURVEYING, P.C. DOS Process Agent 295 MAIN STREET, SUITE 200, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
GREGORY R CARBALLADA Chief Executive Officer 295 MAIN STREET, SUITE 200, BUFFALO, NY, United States, 14203

Licenses

Number Status Type Date End date Address
24-6AVO3-SHMO Active Mold Assessment Contractor License (SH125) 2024-06-04 2026-06-30 295 Main Street, Suite 200, Buffalo, NY, 14203

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 295 MAIN STREET, SUITE 200, BUFFALO, NY, 14203, 2402, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 295 MAIN STREET, SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-06-05 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-08-02 2024-08-14 Address 295 MAIN STREET, SUITE 200, BUFFALO, NY, 14203, 2402, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-08-14 Address 295 MAIN STREET, SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-08-02 2023-08-02 Address 295 MAIN STREET, SUITE 200, BUFFALO, NY, 14203, 2402, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 295 MAIN STREET, SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-08-14 Address 295 MAIN STREET, SUITE 200, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003558 2024-08-13 CERTIFICATE OF AMENDMENT 2024-08-13
230802003265 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210813002003 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190809060078 2019-08-09 BIENNIAL STATEMENT 2019-08-01
180612002034 2018-06-12 AMENDMENT TO BIENNIAL STATEMENT 2017-08-01
170920006241 2017-09-20 BIENNIAL STATEMENT 2017-08-01
150804006827 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130807006702 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110902002694 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090915002487 2009-09-15 BIENNIAL STATEMENT 2009-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG3011PPCV501 2011-06-03 2011-09-07 2011-09-07
Unique Award Key CONT_AWD_HSCG3011PPCV501_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1975.00
Current Award Amount 1975.00
Potential Award Amount 1975.00

Description

Title WO 33-11-3143 PROPERTY SURVEY FOR SODUS POINT FENCE LINE
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient FOIT-ALBERT ASSOCIATES, ARCHITECTURE, ENGINEERING AND SURVEYING, P.C
UEI MSZ2FMS7JBY5
Recipient Address UNITED STATES, 763 MAIN ST, BUFFALO, ERIE, NEW YORK, 142031321

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0252381 AZAR DESIGN CO, ARCHITECTURE, LANDSCAPE ARCHITECTURE, ENGINEERING AND SURVEYING, P.C. - MSZ2FMS7JBY5 295 MAIN ST RM 200, BUFFALO, NY, 14203-2402
Capabilities Statement Link -
Phone Number 716-856-3933
Fax Number 716-856-3961
E-mail Address gcarballada@azardzn.com
WWW Page https://www.azardzn.com/
E-Commerce Website http://www.foit-albert.com
Contact Person GREGORY CARBALLADA
County Code (3 digit) 029
Congressional District 26
Metropolitan Statistical Area 1280
CAGE Code 1VST5
Year Established 1977
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Architectural; Civil, Environmental, Structural, Mechanical, Electrical, Plumbing, Fire Protection Engineering; Land Surveying
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords architect, engineer, survey, services, land surveying, environmental, civil, site, consulting, inspection, design, MEP
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Gregory Carballada
Role President
Name John J. Robson
Role Executive Vice President
Name Michael J. Pohl
Role Vice President, Surveying
Name Gwen Howard
Role Vice President, Architecture
Name Gerard J. Sentz
Role Vice President, Engineering
Name Andrew S. Taylor
Role Vice Pres, Building Systems Engineering

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green See Description
Code 541310
NAICS Code's Description Architectural Services
Buy Green No
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green No
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green No
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name School of Medicine and Biomedical Sciences
Contract 30B08
Start 2012-06-06
End 2021-01-25
Value 2349469
Contact David Schwartz, AIA
Phone 212-981-3831

Date of last update: 07 Apr 2025

Sources: New York Secretary of State