Search icon

GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (34 years ago)
Entity Number: 1603358
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18969 US ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C. DOS Process Agent 18969 US ROUTE 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
PATRICK J SCORDO Chief Executive Officer 18969 US ROUTE 11, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-788-0668
Contact Person:
MATTHEW CERVINI
User ID:
P0230654
Trade Name:
GYMO ARCHITECTURE ENGINEERING & L

Unique Entity ID

Unique Entity ID:
LYPBXYMY8BR3
CAGE Code:
1QZ51
UEI Expiration Date:
2026-02-06

Business Information

Doing Business As:
GYMO ARCHITECTURE ENGINEERING & L
Activation Date:
2025-02-10
Initial Registration Date:
2002-04-03

Commercial and government entity program

CAGE number:
1QZ51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-10
CAGE Expiration:
2030-02-10
SAM Expiration:
2026-02-06

Contact Information

POC:
MATTHEW CERVINI
Corporate URL:
http://www.gymodpc.com

Form 5500 Series

Employer Identification Number (EIN):
161407366
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-27 2020-01-02 Address 18969 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2014-02-12 2017-07-27 Address 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2014-02-12 2017-07-27 Address 220 STERLING ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2012-03-14 2014-02-12 Address 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2012-03-14 2017-07-27 Address 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126000319 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200102060113 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180112006252 2018-01-12 BIENNIAL STATEMENT 2018-01-01
170727006005 2017-07-27 BIENNIAL STATEMENT 2016-01-01
141205000120 2014-12-05 CERTIFICATE OF AMENDMENT 2014-12-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
121A2318P0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2017-11-30
Description:
IGF::CT::IGF
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
W912PQ15C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
24020.00
Base And Exercised Options Value:
24020.00
Base And All Options Value:
24020.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-02-23
Description:
AIR MONITORING
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
B502: SPECIAL STUDIES/ANALYSIS- AIR QUALITY
Procurement Instrument Identifier:
AG2C31D130016
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2013-08-06
Description:
IGF::OT::IGF BOUNDARY SURVEY - WRP EASEMENT - MICHAEL AND CHERYL BLACK - FRANKLIN COUNTY, NY
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$408,293.83
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,293.83
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$412,488.63
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $408,290.83
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State