Search icon

N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 1988 (37 years ago)
Entity Number: 1309216
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 1020 7th North Street, Suite 130, Liverpool, NY, United States, 13088

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. DOS Process Agent 1020 7th North Street, Suite 130, Liverpool, NY, United States, 13088

Chief Executive Officer

Name Role Address
CHRISTOPHER R. RESIG Chief Executive Officer 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, United States, 13088

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER RESIG
User ID:
P0160501
Trade Name:
N K BHANDARI ARCHITECT ENGINEERS P C

Unique Entity ID

Unique Entity ID:
WUDXF35LUMN6
CAGE Code:
02ZY8
UEI Expiration Date:
2025-12-17

Business Information

Doing Business As:
N K BHANDARI ARCHITECT ENGINEERS P C
Activation Date:
2024-12-19
Initial Registration Date:
2002-04-08

Commercial and government entity program

CAGE number:
02ZY8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-17

Contact Information

POC:
CHRISTOPHER R. RESIG

Form 5500 Series

Employer Identification Number (EIN):
161337204
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1005 WEST FAYETTE ST, SUITE 500, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 1005 WEST FAYETTE ST, SUITE 500, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-01-07 Address 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002470 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230616003596 2023-06-13 CERTIFICATE OF AMENDMENT 2023-06-13
221103002318 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201103060937 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181109006380 2018-11-09 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PM1125C0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
163504.96
Base And Exercised Options Value:
163504.96
Base And All Options Value:
163504.96
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-22
Description:
A-E M AND I SERVICES FOR THE 3RD AND 4TH FLOOR LABS RENOVATION COLLEGE PARK, MD
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0225F0016
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
94188.22
Base And Exercised Options Value:
94188.22
Base And All Options Value:
126235.49
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-21
Description:
LAUTENBERG - CHAMBERS 411 - DESIGN - NEWARK, NJ
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0325F0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
112919.16
Base And Exercised Options Value:
112919.16
Base And All Options Value:
112919.16
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-21
Description:
THE PURPOSE OF THIS AWARD IS TO PROVIDE A/E SERVICES FOR DEGETAU PHASE II STUDY, HATO REY, PR.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS

USAspending Awards / Financial Assistance

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:
340100.00
Total Face Value Of Loan:
340100.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$340,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$343,957.57
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $340,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State