Search icon

BVE ASSOCIATES, P.E., L.A., L.S., D.P.C.

Company Details

Name: BVE ASSOCIATES, P.E., L.A., L.S., D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 1988 (37 years ago)
Entity Number: 1307980
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 16000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G. VARS Chief Executive Officer 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
BME ASSOCIATES DOS Process Agent 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, United States, 14450

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
85KY1
UEI Expiration Date:
2019-08-13

Business Information

Activation Date:
2018-08-16
Initial Registration Date:
2018-07-31

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2022-03-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 16000, Par value: 0
2015-04-03 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 16000, Par value: 0
2014-11-03 2024-03-04 Address 10 LIFT BRIDGE LANE EAST, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2014-04-25 2015-04-03 Shares Share type: NO PAR VALUE, Number of shares: 8000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304000204 2024-03-04 BIENNIAL STATEMENT 2024-03-04
201104060634 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190103060787 2019-01-03 BIENNIAL STATEMENT 2018-11-01
150403000548 2015-04-03 CERTIFICATE OF AMENDMENT 2015-04-03
141103008205 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140F0520P0121
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-08-01
Total Dollars Obligated:
47182.50
Current Total Value Of Award:
47182.50
Potential Total Value Of Award:
47182.50
Description:
BOUNDARY SURVEYS TRACTS (10C) (15C) (17C) (41C) (48C)
Naics Code:
541360: GEOPHYSICAL SURVEYING AND MAPPING SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
140F0518P0167
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-08-20
Total Dollars Obligated:
19000.00
Current Total Value Of Award:
19000.00
Potential Total Value Of Award:
19000.00
Description:
SURVEY - ALBERT (56)&BERGSTRESSER (57) TRACTS
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
433945.00
Total Face Value Of Loan:
433945.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433945
Current Approval Amount:
433945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
437594.89

Date of last update: 16 Mar 2025

Sources: New York Secretary of State