Search icon

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

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 (33 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LYPBXYMY8BR3 2025-02-01 18969 US ROUTE 11, WATERTOWN, NY, 13601, 6329, USA 18969 US ROUTE 11, WATERTOWN, NY, 13601, 3313, USA

Business Information

Doing Business As GYMO ARCHITECTURE ENGINEERING & L
URL http://www.gymodpc.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2002-04-03
Entity Start Date 1992-01-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 541310, 541330, 541340, 541350, 541370, 541490, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK SCORDO
Role DIRECTOR OF ENGINEERING
Address 18969 US ROUTE 11, WATERTOWN, NY, 13601, 3313, USA
Title ALTERNATE POC
Name BRANDY LUCAS
Address 18969 US ROUTE 11, WATERTOWN, NY, 13601, 3313, USA
Government Business
Title PRIMARY POC
Name MATTHEW CERVINI
Role MANAGING ENGINEER
Address 18969 US ROUTE 11, WATERTOWN, NY, 13601, 3313, USA
Title ALTERNATE POC
Name PATRICK SCORDO
Role PARTNER, DIRECTOR OF ENGINEERING
Address 18969 US ROUTE 11, WATERTOWN, NY, 13601, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1QZ51 Active Non-Manufacturer 2000-07-25 2024-03-10 2029-02-06 2025-02-01

Contact Information

POC MATTHEW CERVINI
Phone +1 315-788-3900
Fax +1 315-788-0668
Address 18969 US ROUTE 11, WATERTOWN, NY, 13601 6329, 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
GYMO ARCHITECTURE, ENGINEERING & LAND SURVEYING, D.P.C. 401(K) PLAN 2023 161407366 2024-07-17 GYMO ARCHITECTURE, ENGINEERING & LAND SURVEYING, D.P.C. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 3157883900
Plan sponsor’s address 18969 US RT 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing BRANDY LUCAS
GYMO ARCHITECTURE, ENGINEERING & LAND SURVEYING, D.P.C. 401(K) PLAN 2022 161407366 2023-10-04 GYMO ARCHITECTURE, ENGINEERING & LAND SURVEYING, D.P.C. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 3157883900
Plan sponsor’s address 18969 US RT 11, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing BRANDY LUCAS
GYMO ARCHITECTURE, ENGINEERING & LAND SURVEYING, P.C. 401(K) PLAN 2017 161407366 2018-07-24 GYMO ARCHITECTURE, ENGINEERING & LAND SURVEYING, D.P.C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 3157883900
Plan sponsor’s address 18969 US ROUTE 11, WATERTOWN, NY, 13601
GYMO ARCHITECTURE, ENGINEERING & LAND SURVEYING, P.C. 401(K) PLAN 2016 161407366 2017-07-24 GYMO ARCHITECTURE, ENGINEERING & LAND SURVEYING, D.P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 3157883900
Plan sponsor’s address 220 STERLING STREET, WATERTOWN, NY, 13601

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

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 ST, 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)
2012-03-14 2017-07-27 Address 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2012-03-14 2014-02-12 Address 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2012-02-21 2012-03-14 Address 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2008-01-15 2014-02-12 Address 220 STERLING ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2000-01-28 2008-01-15 Address 19932 MISER ROAD, BLACK RIVER, NY, 13612, USA (Type of address: Principal Executive Office)
2000-01-28 2012-03-14 Address 220 STERLING STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2000-01-28 2012-02-21 Address C/O SCHWERZMANN & WISE PC, 215 WASHINGTON 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
140212006041 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120314002219 2012-03-14 BIENNIAL STATEMENT 2012-01-01
120221000884 2012-02-21 CERTIFICATE OF CHANGE 2012-02-21
100305002846 2010-03-05 BIENNIAL STATEMENT 2010-01-01
080115002581 2008-01-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV AG2C31C080006 2008-07-03 No data No data
Unique Award Key CONT_IDV_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title SURVEYING SERVICES UNDER THE WRP PROGRAM FOR THE COUNTIES IDENTIFIED AS AREA 2, NEW YORK STATE
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D090048 2009-09-21 2009-11-06 2009-11-06
Unique Award Key CONT_AWD_AG2C31D090048_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP BOUNDARY SURVEY - WALTER & DENISE WRIGHT - BROOME COUNTY, NY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D090047 2009-09-21 2009-11-06 2009-11-06
Unique Award Key CONT_AWD_AG2C31D090047_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP BOUNDARY SURVEY - JIM AND SHANNON FORBES - OTSEGO COUNTY, NY.
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D090046 2009-09-21 2009-11-06 2009-11-06
Unique Award Key CONT_AWD_AG2C31D090046_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP BOUNDARY SURVEY - MICHAEL BARD - CAYUGA COUNTY, NY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D090045 2009-09-21 2009-11-06 2009-11-06
Unique Award Key CONT_AWD_AG2C31D090045_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP BOUNDARY SURVEY - PHILIP & NANCY WEISS - CHENANGO COUNTY, NY.
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D090026 2009-09-01 2009-10-19 2009-10-19
Unique Award Key CONT_AWD_AG2C31D090026_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP - BOUNDARY SURVEY - HORTON - CHENANGO COUNTY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D100093 2010-09-29 2010-12-27 2010-12-27
Unique Award Key CONT_AWD_AG2C31D100093_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP - BOUNDARY SURVEY - SWERDLOW-SOMMER ET AL. - MADISON COUNTY, NY - 103 ACRES
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D100069 2010-08-25 2010-10-20 2010-10-20
Unique Award Key CONT_AWD_AG2C31D100069_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP - BOUNDARY SURVEY - BUSH - MADISON COUNTY.
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D100072 2010-08-25 2010-10-12 2010-10-12
Unique Award Key CONT_AWD_AG2C31D100072_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP - BOUNDARY SURVE - PENWARDEN - ONONDAGA COUNTY, NY
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313
DO AWARD AG2C31D100005 2009-12-08 2010-01-25 2010-01-25
Unique Award Key CONT_AWD_AG2C31D100005_12C3_AG2C31C080006_12C3
Awarding Agency Department of Agriculture
Link View Page

Description

Title WRP BOUNDARY SURVEY - CASTLE HOLDINGS, LLC - 30.9 ACRES - ONONDAGA COUNTY, NY - WRP CONTRACT # 66-2C31-09-OMNN
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C.
UEI LYPBXYMY8BR3
Legacy DUNS 805298635
Recipient Address UNITED STATES, 220 STERLING ST, WATERTOWN, 136013313

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0230654 GYMO, ARCHITECTURE, ENGINEERING & LAND SURVEYING D.P.C. GYMO ARCHITECTURE ENGINEERING & L LYPBXYMY8BR3 18969 US ROUTE 11, WATERTOWN, NY, 13601-6329
Capabilities Statement Link -
Phone Number 315-788-3900
Fax Number 315-788-0668
E-mail Address mcervini@gymodpc.com
WWW Page http://www.gymodpc.com
E-Commerce Website http://www.gymodpc.com
Contact Person MATTHEW CERVINI
County Code (3 digit) 045
Congressional District 24
Metropolitan Statistical Area -
CAGE Code 1QZ51
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Architecture, Land Surveying, Civil Design, Site Design, Construction Management, Drafting Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Patrick Scordo
Role Principal, P.E. Director of Engineering
Name Scott Soules
Role RA, Principal, Architectural Dept Mgr
Name Brandy Lucas
Role Partner, Business Manager
Name Matthew Cervini
Role PE, Partner, Managing Engineer

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 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 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 541310
NAICS Code's Description Architectural Services
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 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical 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: 15 Mar 2025

Sources: New York Secretary of State