Search icon

THE MCKISSACK GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 a professional design and construction firm. The company 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 on 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-941-223
State:
Alabama
Type:
Headquarter of
Company Number:
0966432
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71742938
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
332-895-0414
Contact Person:
MICHAEL WETHERELL
Ownership and Self-Certifications:
Black American, Other Minority Owned, Woman Owned
User ID:
P0479262

Unique Entity ID

Unique Entity ID:
EN8EZXKHXCM9
CAGE Code:
3W6A5
UEI Expiration Date:
2026-03-17

Business Information

Activation Date:
2025-03-19
Initial Registration Date:
2004-06-15

Commercial and government entity program

CAGE number:
3W6A5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
MICHAEL P. WETHERELL
Corporate URL:
http://www.mckissack.com

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

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 2023-08-29 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)
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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
69319524F30137N
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
470741.00
Base And Exercised Options Value:
470741.00
Base And All Options Value:
470741.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-26
Description:
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 Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
69319524D000018
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
32000000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-09-23
Description:
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 Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
693JJ619A000004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-08-14
Description:
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 Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1658100.00
Total Face Value Of Loan:
1658100.00
Date:
2010-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
GENERAL CONSTRUCTION
Obligated Amount:
59500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$1,658,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,658,100
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,679,793.48
Servicing Lender:
Firstrust Savings Bank
Use of Proceeds:
Payroll: $1,658,100

Court Cases

Court Case Summary

Filing Date:
2016-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State