Search icon

SAVIN ENGINEERS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SAVIN ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1278928
ZIP code: 10570
County: Westchester
Place of Formation: New York
Activity Description: Professional engineering services, including Civil, Environmental, Structural, Transportation, Mechanical/ Electrical/ Plumbing, and Construction Management.
Principal Address: 3 CAMPUS DR, PLEASANTVILLE, NY, United States, 10570
Address: 3 CAMPUS DRIVE, PLEASANTVILLE, NY, United States, 10570

Contact Details

Website http://www.savinengineers.com

Phone +1 914-769-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENGACHARI SRINIVASARAGHAVAN Chief Executive Officer 3 CAMPUS DR, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
SAVIN ENGINEERS, P.C. DOS Process Agent 3 CAMPUS DRIVE, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0284793
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-747-6686
Contact Person:
LARRY SMITH
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0612774
Trade Name:
SAVIN ENGINEERS PC

Unique Entity ID

Unique Entity ID:
JLJ3AQKS3D55
CAGE Code:
32CC5
UEI Expiration Date:
2025-08-13

Business Information

Doing Business As:
SAVIN ENGINEERS PC
Division Name:
SAVIN ENGINEERS, P.C.
Activation Date:
2024-08-15
Initial Registration Date:
2004-10-05

Commercial and government entity program

CAGE number:
32CC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
LARRY SMITH

History

Start date End date Type Value
2025-04-03 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-09 Address 3 CAMPUS DR, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709003162 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220712002691 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200713060360 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200707060921 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180713006209 2018-07-13 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P3021C0068
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-1155.00
Base And Exercised Options Value:
-1155.00
Base And All Options Value:
-1155.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-09-24
Description:
ROCK CREEK PARK - CATCH BASIN CLEANING SERVICE REMOVE EXCESS FUNDS
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
INP16PC00809
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
55450.00
Base And Exercised Options Value:
55450.00
Base And All Options Value:
55450.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-09-22
Description:
IGF::OT::IGF "N:NOGRN," CATCH BASIN CLEANING SERVICE FOR ROCK CREEK PARK
Naics Code:
562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS
Procurement Instrument Identifier:
INP15PC00429
Award Or Idv Flag:
IDV
Action Obligation:
-29245.00
Base And All Options Value:
-29245.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-09-04
Description:
DE-OBLIGATE UNLIQUIDATED FUNDS FROM CLIN 0090
Naics Code:
562219: OTHER NONHAZARDOUS WASTE TREATMENT AND DISPOSAL
Product Or Service Code:
4330: CENTRIFUGALS, SEPARATORS, AND PRESSURE AND VACUUM FILTERS

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
3500000.00
Total Face Value Of Loan:
3500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-12-10
Type:
Planned
Address:
21 MORGAN ROAD, HIGHLAND FALLS, NY, 10928
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-08-03
Type:
Prog Related
Address:
239 LIDO BLVD., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-20
Type:
Planned
Address:
PORT JERVIS HIGH SCHOOL RTE. 209, PORT JERVIS, NY, 12771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-31
Type:
Planned
Address:
UNDERHILL AVE., ROOSEVELT, NY, 11575
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-08-25
Type:
Complaint
Address:
BROADWAY & FRANKLIN STREET, TARRYTOWN, NY, 10591
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
193
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,012,957.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,000,000
Jobs Reported:
180
Initial Approval Amount:
$3,500,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,538,206.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,000,000
Utilities: $13,750
Rent: $230,000
Healthcare: $256250

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 747-6686
Add Date:
1998-07-14
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State