Search icon

HNTB NEW YORK ENGINEERING AND ARCHITECTURE, P.C.

Company Details

Name: HNTB NEW YORK ENGINEERING AND ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1993 (32 years ago)
Entity Number: 1706513
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 715 KIRK DR, KANSAS CITY, MO, United States, 64105

Contact Details

Phone +1 212-594-9717

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MB9NLJ71UGQ1 2025-02-18 EMPIRE STATE BUILDING 350 5TH AVE 57TH FL, NEW YORK, NY, 10118, USA PO BOX 412197, KANSAS CITY, MO, 64141, USA

Business Information

URL http://www.hntb.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-07
Initial Registration Date 2002-11-15
Entity Start Date 1993-03-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 541310, 541330
Product and Service Codes C1BD, C1LB, C214, C220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELE LEGG
Address 715 KIRK DR., KANSAS CITY, MO, 64105, 1310, USA
Title ALTERNATE POC
Name MICHAEL SWEENEY
Address 350 FIFTH AVE EMPIRE STATE BLDG, 57TH FLOOR, NEW YORK, NY, 10118, USA
Government Business
Title PRIMARY POC
Name MICHELE LEGG
Address 715 KIRK DR., KANSAS CITY, MO, 64105, 1310, USA
Title ALTERNATE POC
Name MICHAEL SWEENEY
Address 350 FIFTH AVE EMPIRE STATE BLDG, 57TH FLOOR, NEW YORK, NY, 10118, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CJ58 Active Non-Manufacturer 2002-11-15 2024-03-07 2029-03-07 2025-02-18

Contact Information

POC MICHELE LEGG
Phone +1 816-472-1201
Address EMPIRE STATE BUILDING 350 5TH AVE 57TH FL, NEW YORK, NY, 10118, 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

Chief Executive Officer

Name Role Address
MICHAEL J SWEENEY Chief Executive Officer 350 FIFTH AVENUE, 57TH FL, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Permits

Number Date End date Type Address
M012025080A19 2025-03-21 2025-06-03 NYS DOT-CONSTRUCTION WEST 125 STREET, MANHATTAN, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET AMTRAK RAILROAD
M022025080A25 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMTRAK RAILROAD, MANHATTAN, FROM STREET ST CLAIRE PLACE
M022025080A24 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV AMTRAK RAILROAD, MANHATTAN, FROM STREET ST CLAIRE PLACE
M022025080A23 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DYCKMAN STREET, MANHATTAN, FROM STREET AMTRAK RAILROAD TO STREET DEAD END
M022025080A22 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DYCKMAN STREET, MANHATTAN, FROM STREET AMTRAK RAILROAD TO STREET DEAD END
M022025080A21 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET AMTRAK RR TO STREET H HUDSON PARKWAY ENTRANCE NB
M022025080A20 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET AMTRAK RR TO STREET H HUDSON PARKWAY ENTRANCE NB
M022025080A19 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 133 STREET, MANHATTAN, FROM STREET AMTRAK RAILROAD TO STREET JOE DIMAGGIO HIGHWAY
M022025080A18 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 133 STREET, MANHATTAN, FROM STREET AMTRAK RAILROAD TO STREET JOE DIMAGGIO HIGHWAY
M022025080A17 2025-03-21 2025-06-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 132 STREET, MANHATTAN, FROM STREET AMTRAK RR TO STREET JOE DIMAGGIO HIGHWAY

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 350 FIFTH AVENUE, 57TH FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-05-07 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-03-06 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-03-06 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-03-06 2023-03-06 Address 350 FIFTH AVENUE, 57TH FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-04 Address 350 FIFTH AVENUE, 57TH FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-04-05 2023-03-06 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2021-11-26 2022-04-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2021-09-23 2021-11-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250304002696 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230306002882 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210301061333 2021-03-01 BIENNIAL STATEMENT 2021-03-01
SR-112996 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112995 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190304060334 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170301006292 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006961 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130627002426 2013-06-27 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130308006166 2013-03-08 BIENNIAL STATEMENT 2013-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-26 No data QUEENS PLAZA NORTH, FROM STREET 22 STREET TO STREET 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No equipment left on site.
2024-08-26 No data QUEENS PLAZA NORTH, FROM STREET 21 STREET TO STREET 22 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No equipment left on site.
2024-05-31 No data 4 AVENUE, FROM STREET 34 STREET TO STREET 35 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation reconstruction in progress.
2024-05-07 No data LAFAYETTE AVENUE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2024-04-20 No data 4 AVENUE, FROM STREET 34 STREET TO STREET 35 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the above respondent failed to repair Corrective Action Request #20243760002 issued 1/30/2024. Respondent failed to permanently restore a cut, in the roadway, within the required time. Permit expired 12/31/2022. Cited permit used for ID.
2024-01-30 No data 4 AVENUE, FROM STREET 33 STREET TO STREET 34 STREET No data Street Construction Inspections: Pick-Up Department of Transportation (7ft. x 2ft.) temporary restoration, in the driving lane, is sunken down 4 inches.In front of 899 4 Avenue between 33 Street and 34 Street.
2024-01-30 No data 4 AVENUE, FROM STREET 33 STREET TO STREET 34 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation DOT RRM is on site ,11:00am, 1-30-2024, placing temporary asphalt inside cut. Cut is temporary flush to grade and no permit on file in segment for respondent.
2024-01-30 No data 4 AVENUE, FROM STREET 34 STREET TO STREET 35 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Temporary restoration cut , located in front of property 922-4 Ave, is overdue for final.
2023-09-20 No data LAFAYETTE AVENUE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation PROTEST ACCEPTED- DOT will mill and pave
2023-09-19 No data LAFAYETTE AVENUE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation restoration adjacent to bus stop is sunken approx. 2 inches in front of 392 lafayette ave

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912HZ06C0066 2007-11-29 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_W912HZ06C0066_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 225308.00
Current Award Amount 225308.00
Potential Award Amount 225308.00

Description

Title U430200 --BAA NO. 06-4077--PROJECT NO. 141137
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AZ12: R&D-OTHER R & D-A RES/EXPL DEV

Recipient Details

Recipient HNTB NEW YORK ENGINEERING AND ARCHITECTURE, P.C.
UEI MB9NLJ71UGQ1
Legacy DUNS 123213766
Recipient Address UNITED STATES, 352 7TH AVE, 5TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 100015012
DEFINITIVE CONTRACT AWARD W912HZ10C0078 2010-06-04 2010-12-06 2010-12-06
Unique Award Key CONT_AWD_W912HZ10C0078_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20593.00
Current Award Amount 20593.00
Potential Award Amount 20593.00

Description

Title U430200 BAA 10-4660
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AZ12: R&D-OTHER R & D-A RES/EXPL DEV

Recipient Details

Recipient HNTB NEW YORK ENGINEERING AND ARCHITECTURE, P.C.
UEI MB9NLJ71UGQ1
Legacy DUNS 123213766
Recipient Address UNITED STATES, 5 PENN PLAZA 6TH FL, NEW YORK, NEW YORK, NEW YORK, 100015012

Date of last update: 15 Mar 2025

Sources: New York Secretary of State