Search icon

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

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 (36 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WUDXF35LUMN6 2025-03-15 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, 13088, 6192, USA 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, 13088, 6192, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-19
Initial Registration Date 2002-04-08
Entity Start Date 1980-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330, 541340, 541350, 541410
Product and Service Codes B546, B599, C1AA, C1AB, C1AZ, C1CA, C1CZ, C1DA, C1DB, C1DZ, C1EB, C1EC, C1EZ, C1FA, C1FB, C1FC, C1FD, C1FE, C1GD, C1GZ, C1HB, C1HZ, C1KB, C1LZ, C1QA, C211, C212, C213, C214, C215, C220, H271, H371, H956, H971, L071, R408, R410, R424, R425, R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA A MERCER
Role DIRECTOR OF BUSINESS OPERATIONS
Address 1020 7TH NORTH ST., SUITE 130, LIVERPOOL, NY, 13088, 6192, USA
Title ALTERNATE POC
Name CHRISTOPHER R RESIG
Role PRESIDENT
Address 1005 W FAYETTE ST, SUITE 500, SYRACUSE, NY, 13204, 2801, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER R RESIG
Role PRESIDENT
Address 1020 7TH NORTH ST., SUITE 130, LIVERPOOL, NY, 13088, 6192, USA
Title ALTERNATE POC
Name THERESA A MERCER
Role DIRECTOR OF BUSINESS OPERATIONS
Address 1005 W FAYETTE ST, SUITE 500, SYRACUSE, NY, 13204, 2801, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER R RESIG
Role PRESIDENT
Address 1005 W FAYETTE ST, SUITE 500, SYRACUSE, NY, 13204, 2801, USA
Title ALTERNATE POC
Name THERESA A MERCER
Role DIRECTOR OF BUSINESS OPERATIONS
Address 1005 W FAYETTE ST, SUITE 500, SYRACUSE, NY, 13204, 2801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
02ZY8 Active Non-Manufacturer 1995-04-17 2024-06-06 2029-06-06 2025-06-04

Contact Information

POC CHRISTOPHER R. RESIG
Phone +1 315-428-1177
Address 1020 7TH NORTH STREET, LIVERPOOL, NY, 13088 6192, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2023 161337204 2024-06-25 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing CHRISTOPHER R. RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2022 161337204 2023-09-06 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, 13088

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing CHRISTOPHER R. RESIG
Role Employer/plan sponsor
Date 2023-09-06
Name of individual signing CHRISTOPHER R. RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2021 161337204 2022-10-12 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1005 W. FAYETTE ST. 5TH FL, STE 500, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CHRISTOPHER R. RESIG
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing CHRISTOPHER R RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2020 161337204 2021-07-09 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1005 W. FAYETTE ST. 5TH FL, STE 500, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CHRISTOPHER R. RESIG
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing CHRISTOPHER R RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2019 161337204 2020-07-09 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1005 W. FAYETTE ST. 5TH FL, STE 500, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing CHRISTOPHER R. RESIG
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing CHRISTOPHER R RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2018 161337204 2019-05-21 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1005 W. FAYETTE ST. 5TH FL, STE 500, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing CHRISTOPHER R. RESIG
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing CHRISTOPHER R RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2017 161337204 2018-05-04 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1005 W. FAYETTE ST. 5TH FL, STE 500, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing CHRISTOPHER R. RESIG
Role Employer/plan sponsor
Date 2018-05-04
Name of individual signing CHRISTOPHER R. RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2016 161337204 2017-05-05 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1005 W. FAYETTE ST. 5TH FL, STE 500, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing CHRISTOPHER R. RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2015 161337204 2016-05-06 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1005 WEST FAYETTE STREET, SUITE 4A, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing CHRISTOPHER R. RESIG
Role Employer/plan sponsor
Date 2016-05-06
Name of individual signing CHRISTOPHER R. RESIG
N.K. BHANDARI EMPLOYEES' SUPPLEMENTAL RETIREMENT PLAN 2014 161337204 2015-03-25 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154281177
Plan sponsor’s address 1005 WEST FAYETTE STREET, SUITE 4A, SYRACUSE, NY, 13204

Signature of

Role Plan administrator
Date 2015-03-25
Name of individual signing CHRISTOPHER R. RESIG
Role Employer/plan sponsor
Date 2015-03-25
Name of individual signing CHRISTOPHER R RESIG

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

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 2025-01-07 Address 1020 7th North Street, Suite 130, Liverpool, NY, 13088, USA (Type of address: Service of Process)
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)
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 2025-01-07 Address 1005 WEST FAYETTE ST, SUITE 500, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-03-16 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-08-12 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

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
161101006961 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141121006025 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121102006029 2012-11-02 BIENNIAL STATEMENT 2012-11-01
101123002578 2010-11-23 BIENNIAL STATEMENT 2010-11-01
090127000424 2009-01-27 CERTIFICATE OF AMENDMENT 2009-01-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD VACFM05I000A 2008-09-30 2010-11-15 2010-11-15
Unique Award Key CONT_AWD_VACFM05I000A_3600_V101BP0249_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title END OF YEAR CONSOLIDATION
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 WEST FAYETTE ST, SYRACUSE, 132042860
DO AWARD GSP0208PW5018 2008-09-10 2009-06-05 2009-06-09
Unique Award Key CONT_AWD_GSP0208PW5018_4740_GS02P05PWC0018_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CQM SERVICES FOR BANKRUPTCY COURTROOM PROJECT
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 W FAYETTE ST STE 4A, SYRACUSE, 132042860
No data IDV GS02P05PWC0018 2008-07-24 No data No data
Unique Award Key CONT_IDV_GS02P05PWC0018_4740
Awarding Agency General Services Administration
Link View Page

Description

Title A/E SERVICES FOR UPSTATE NY PROPERTIES
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 W FAYETTE ST STE 4A, SYRACUSE, 132042860
DO AWARD GSP0206PW0037 2008-06-27 2008-02-29 2008-02-29
Unique Award Key CONT_AWD_GSP0206PW0037_4740_GS02P05PWC0018_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CQM SERVICES FOR PARKING GARAGE PROJECT
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 W FAYETTE ST STE 4A, SYRACUSE, 132042860
DO AWARD VATOMAY08 2005-11-15 2010-11-15 2010-11-15
Unique Award Key CONT_AWD_VATOMAY08_3600_V101BP0249_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TASK ORDERS IN SUPPORT OF CFM 15,16,17, AND 18
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 WEST FAYETTE ST, SYRACUSE, 132042860
DO AWARD VA255657Z71001 2008-05-20 2010-10-30 2010-10-30
Unique Award Key CONT_AWD_VA255657Z71001_3600_V101BP0249_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title A/E FOR PROJECT NO. 657-340, NEW BUILDING FOR BEHAVIORAL MEDICINE, VAMC, MARION, IL SA 1 DEDUCT
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C114: HOSPITAL BUILDINGS

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 WEST FAYETTE ST, SYRACUSE, 132042860
DO AWARD GSP0207PW5004 2008-05-15 2007-09-30 2008-12-31
Unique Award Key CONT_AWD_GSP0207PW5004_4740_GS02P05PWC0018_4740
Awarding Agency General Services Administration
Link View Page

Description

Title PREDESIGN SERVICES FOR FIRE PUMP TEST HEADER PROJECT AT THE JAMES M. HANLEY FB, SYRACUSE, NY
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 W FAYETTE ST STE 4A, SYRACUSE, 132042860
DO AWARD GSP0208PW0008 2008-05-13 2008-04-30 2009-01-30
Unique Award Key CONT_AWD_GSP0208PW0008_4740_GS02P05PWC0018_4740
Awarding Agency General Services Administration
Link View Page

Description

Title A/E SERVICES FOR RELOCATION OF US ATTORNEY'S SERVER ROOM AND BUILD NEW WITNESS INTERVIEW ROOM, HANELY USCH & FB, SYRACUSE, NY.
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 W FAYETTE ST STE 4A, SYRACUSE, 132042860
DELIVERY ORDER AWARD 0024 2008-03-31 2008-04-30 2008-04-30
Unique Award Key CONT_AWD_0024_9700_W912DS06D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 69701.00
Current Award Amount 69701.00
Potential Award Amount 69701.00

Description

Title 7TH ENGINEER BATTALION COMPLEX FOR SURVEY FOR EASEMENT, FORT DRUM NEW YORK
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 W FAYETTE ST STE 4A, SYRACUSE, ONONDAGA, NEW YORK, 13204
DCA AWARD VA528P0311 2008-02-20 2009-02-20 2009-02-20
Unique Award Key CONT_AWD_VA528P0311_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title A/E SERVICE TO RENOVATE FOR COLONOSCOPY AND X-RAY SUITES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C.
UEI WUDXF35LUMN6
Legacy DUNS 783558133
Recipient Address UNITED STATES, 1005 W FAYETTE ST STE 4A, SYRACUSE, 132042860

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608197100 2020-04-11 0248 PPP 1005 West Fayette Street, SYRACUSE, NY, 13204-2801
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340100
Loan Approval Amount (current) 340100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13204-2801
Project Congressional District NY-22
Number of Employees 21
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343957.57
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0160501 N.K. BHANDARI, ARCHITECTURE & ENGINEERING, P.C. N K BHANDARI ARCHITECT ENGINEERS P C WUDXF35LUMN6 1020 7TH NORTH STREET, SUITE 130, LIVERPOOL, NY, 13088-6192
Capabilities Statement Link -
Phone Number 315-428-1177
Fax Number -
E-mail Address cresig@nkbpc.com
WWW Page -
E-Commerce Website -
Contact Person CHRISTOPHER RESIG
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 02ZY8
Year Established 1980
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative CONSULTING ENGINEERING, ARCHITECTURE, CIVIL/STRUCTURAL ENGINEERING, CONSTRUCTION MANAGEMENT, CPM SCHEDULING, A/E DESIGN SERVICES, CONSTRUCTION INSPECTION.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords N.K. BHANDARI, ARCH & ENGINEERING, PC, FULL SERVICE, ARCHITECTURE, ENGINEERING, CONSTRUCTION MGMT, CONSULTING FIRM.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name CHRISTOPHER R RESIG
Role PRESIDENT

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 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]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 Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes

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)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State