Search icon

THE MCKISSACK GROUP, INC.

Headquarter

Company Details

Name: THE MCKISSACK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1991 (34 years ago)
Entity Number: 1547263
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: McKissack & McKissack is the oldest minority-owned professional design and construction firm in the United States. McKissack & McKissack provides a wide range of services to a variety of government agencies, municipalities private institutions, industries, designers and developers. McKissack has been a leader in planning, design and construction in more than 6,000 projects.
Address: 498 SEVENTH AVENUE, 17TH FLOOR - SOUTH, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-349-6500

Website http://www.mckissack.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE MCKISSACK GROUP, INC., Alabama 000-941-223 Alabama
Headquarter of THE MCKISSACK GROUP, INC., CONNECTICUT 0966432 CONNECTICUT
Headquarter of THE MCKISSACK GROUP, INC., ILLINOIS CORP_71742938 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EN8EZXKHXCM9 2025-04-29 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018, 6798, USA 498 SEVENTH AVENUE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018, 6798, USA

Business Information

URL http://www.mckissack.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-30
Initial Registration Date 2004-06-15
Entity Start Date 1991-05-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237310, 237990, 541330, 541350, 541611
Product and Service Codes AS34, AS35, R408, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL P WETHERELL
Role EXECUTIVE VICE PRESIDENT
Address 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018, 6798, USA
Title ALTERNATE POC
Name KAREN MAIDA
Role DIRECTOR OF MARKETING
Address 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018, 5460, USA
Government Business
Title PRIMARY POC
Name MICHAEL P WETHERELL
Role EXECUTIVE VICE PRESIDENT
Address 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018, 6798, USA
Title ALTERNATE POC
Name KAREN MAIDA
Role DIRECTOR OF MARKETING
Address 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018, 5460, USA
Past Performance
Title PRIMARY POC
Name KAREN MAIDA
Role DIRECTOR OF MARKETING
Address 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018, 5460, USA
Title ALTERNATE POC
Name MICHAEL P WETHERELL
Role EXECUTIVE VICE PRESIDENT
Address 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018, 5460, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3W6A5 Active Non-Manufacturer 2004-06-15 2024-04-30 2029-04-30 2025-04-29

Contact Information

POC MICHAEL P. WETHERELL
Phone +1 212-349-6500
Fax +1 332-895-0414
Address 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018 6798, 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
CHERYL MCKISSACK DANIEL DOS Process Agent 498 SEVENTH AVENUE, 17TH FLOOR - SOUTH, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHERYL MCKISSACK DANIEL Chief Executive Officer 498 SEVENTH AVENUE, 17TH FLOOR - SOUTH, NEW YORK, NY, United States, 10018

Permits

Number Date End date Type Address
B022025043B29 2025-02-12 2025-03-12 PLACE MATERIAL ON STREET 1 AVENUE, BROOKLYN, FROM STREET 51 STREET TO STREET 52 STREET
B022025043B30 2025-02-12 2025-03-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 1 AVENUE, BROOKLYN, FROM STREET 51 STREET TO STREET 52 STREET
B022025043B31 2025-02-12 2025-03-12 TEMP. CONST. SIGNS/MARKINGS 1 AVENUE, BROOKLYN, FROM STREET 51 STREET TO STREET 52 STREET
B022025043B32 2025-02-12 2025-03-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, BROOKLYN, FROM STREET 51 STREET TO STREET 52 STREET
B022025043B33 2025-02-12 2025-03-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, BROOKLYN, FROM STREET 51 STREET TO STREET 52 STREET
B022025043B34 2025-02-12 2025-03-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, BROOKLYN, FROM STREET 51 STREET TO STREET 52 STREET
B022025043B35 2025-02-12 2025-03-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, BROOKLYN, FROM STREET 51 STREET TO STREET 52 STREET
B022025043B36 2025-02-12 2025-03-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 1 AVENUE, BROOKLYN, FROM STREET 51 STREET TO STREET 52 STREET

History

Start date End date Type Value
2024-08-16 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-29 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-01 2023-05-01 Address 1001 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-01 2023-05-01 Address 498 SEVENTH AVENUE, 17TH FLOOR - SOUTH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-04-11 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-04-02 2023-05-01 Address 1001 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-04-02 Address 1001 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-07-02 2023-05-01 Address 1001 AVENUE OF THE AMERICAS, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-05-24 2018-07-02 Address 150 W 30TH ST, SUITE 1200, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000745 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220303001751 2022-03-03 BIENNIAL STATEMENT 2021-05-01
200402060927 2020-04-02 BIENNIAL STATEMENT 2019-05-01
180702002032 2018-07-02 BIENNIAL STATEMENT 2017-05-01
110524002700 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090513002085 2009-05-13 BIENNIAL STATEMENT 2009-05-01
070524002577 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050722002386 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030512002540 2003-05-12 BIENNIAL STATEMENT 2003-05-01
020409002081 2002-04-09 BIENNIAL STATEMENT 2001-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-19 No data 1 AVENUE, FROM STREET 51 STREET TO STREET 52 STREET No data Street Construction Inspections: Active Department of Transportation CHECKING .. SIGNS REMOVED …..ADVISED FOREMAN ON 2/18 TO POST IBM MARKING , SIGN MOVED FROM SEGMENT COMPLETELY

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0001 2012-08-21 2012-09-20 2012-09-20
Unique Award Key CONT_AWD_0001_9700_W91ZRS12D0019_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 200.00
Current Award Amount 200.00
Potential Award Amount 200.00

Description

Title MASTER MATOC SAFETY&QC PLANS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient THE MCKISSACK GROUP, INC.
UEI EN8EZXKHXCM9
Legacy DUNS 053493156
Recipient Address UNITED STATES, 150 W 30TH ST STE 1200, NEW YORK, NEW YORK, NEW YORK, 100014130
No data IDV W91ZRS12D0019 2012-08-17 No data No data
Unique Award Key CONT_IDV_W91ZRS12D0019_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BASE PERIOD - 8/17/12 - 8/16/14
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient THE MCKISSACK GROUP, INC.
UEI EN8EZXKHXCM9
Legacy DUNS 053493156
Recipient Address UNITED STATES, 150 W 30TH ST STE 1200, NEW YORK, 100014130
No data IDV 693JJ619A000004 2019-08-14 No data No data
Unique Award Key CONT_IDV_693JJ619A000004_6930
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 53000000.00

Description

Title P00002 IS TO CHANGE THE CONTRACTING OFFICER / BUYER FROM MOYAH WILSON TO MANDY FENTER. MULTIPLE AWARD BLANKET PURCHASE AGREEMENT (BPA) AGAINST GENERAL SERVICE ADMINISTRATION (GSA), MULTIPLE AWARD SCHEDULE (MAS) FOR PROFESSIONAL ENGINEERING SERVIC
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient THE MCKISSACK GROUP, INC.
UEI EN8EZXKHXCM9
Recipient Address UNITED STATES, 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NEW YORK, NEW YORK, 10018
No data IDV 47QRAA19D003D 2019-01-17 No data No data
Unique Award Key CONT_IDV_47QRAA19D003D_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

Recipient Details

Recipient THE MCKISSACK GROUP, INC.
UEI EN8EZXKHXCM9
Recipient Address UNITED STATES, 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NEW YORK, NEW YORK, 10018
DELIVERY ORDER AWARD 69319524F30137N 2024-09-26 2029-09-25 2029-09-25
Unique Award Key CONT_AWD_69319524F30137N_6955_69319524D000018_6955
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 470741.00
Current Award Amount 470741.00
Potential Award Amount 470741.00

Description

Title THE PURPOSE OF THIS TASK ORDER IS FOR THE MCKISSACK GROUP, INC. TO PROVIDE FTA WITH PROGRAMMATIC PROJECT MANAGEMENT OVERSIGHT SERVICES.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient THE MCKISSACK GROUP, INC.
UEI EN8EZXKHXCM9
Recipient Address UNITED STATES, 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NEW YORK, NEW YORK, 100186798
No data IDV 69319524D000018 2024-09-23 No data No data
Unique Award Key CONT_IDV_69319524D000018_6955
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 32000000.00

Description

Title THE PURPOSE OF THIS REQUIREMENT IS TO AWARD MULTIPLE INDEFINITE DELIVERY/INDEFINITE QUANTITY (IDIQ) BASE CONTRACTS FOR THE FEDERAL TRANSIT ADMINISTRATION 2024 PROJECT MANAGEMENT OVERSIGHT PROGRAM.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient THE MCKISSACK GROUP, INC.
UEI EN8EZXKHXCM9
Recipient Address UNITED STATES, 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NEW YORK, NEW YORK, 100186798

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10E1336151830001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data GENERAL CONSTRUCTION
Recipient THE MCKISSACK GROUP INC.
Recipient Name Raw THE MCKISSACK GROUP INC.
Recipient DUNS 074879706
Recipient Address NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 59500.00
Non-Federal Funding 25500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122057107 2020-04-14 0202 PPP 1001 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018-5460
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1658100
Loan Approval Amount (current) 1658100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80997
Servicing Lender Name Firstrust Savings Bank
Servicing Lender Address 15 E Ridge Pike, CONSHOHOCKEN, PA, 19428-2139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-5460
Project Congressional District NY-12
Number of Employees 100
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80997
Originating Lender Name Firstrust Savings Bank
Originating Lender Address CONSHOHOCKEN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1679793.48
Forgiveness Paid Date 2021-08-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0479262 THE MCKISSACK GROUP, INC. - EN8EZXKHXCM9 498 7TH AVE, 17TH FLOOR-SOUTH, NEW YORK, NY, 10018-6709
Capabilities Statement Link -
Phone Number 212-349-6500
Fax Number 332-895-0414
E-mail Address mwetherell@mckissack.com
WWW Page http://www.mckissack.com
E-Commerce Website -
Contact Person MICHAEL WETHERELL
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 3W6A5
Year Established 1991
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green No
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [No] (4)
Buy Green See Description
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 541350
NAICS Code's Description Building Inspection Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602712 Labor Management Relations Act 2016-04-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-12
Termination Date 2017-12-12
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name THE MCKISSACK GROUP, INC.
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State