Search icon

ENSIGN ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENSIGN ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 1993 (32 years ago)
Entity Number: 1765672
ZIP code: 10465
County: Bronx
Place of Formation: New York
Activity Description: Ensign Engineering does consulting engineering and design and construction management.
Address: 1111 CALHOUN AVENUE, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-863-5590

Website http://www.ensignengineering.com

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGINA GALLAGHER MARENGO DOS Process Agent 1111 CALHOUN AVENUE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
REGINA GALLAGHER MARENGO Chief Executive Officer 1111 CALHOUN AVENUE, BRONX, NY, United States, 10465

Unique Entity ID

Unique Entity ID:
FMCYG5HEDE16
CAGE Code:
4DM76
UEI Expiration Date:
2025-01-08

Business Information

Doing Business As:
ENSIGN ENGINEERING P C
Activation Date:
2024-01-11
Initial Registration Date:
2006-04-23

Commercial and government entity program

CAGE number:
4DM76
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-08
CAGE Expiration:
2029-01-11
SAM Expiration:
2025-01-08

Contact Information

POC:
JOHN CANNIZZARO
Corporate URL:
www.ensignengineering.com

Form 5500 Series

Employer Identification Number (EIN):
133750269
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-12 2009-10-22 Address 3397 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2005-12-12 2009-10-22 Address 3397 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2005-12-12 2009-10-22 Address 3397 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1996-01-08 2005-12-12 Address 3272 TIERNEY PLACE, BRONX, NY, 10465, 4024, USA (Type of address: Principal Executive Office)
1996-01-08 2005-12-12 Address 3272 TIERNEY PLACE, BRONX, NY, 10465, 4024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131011006148 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111219002649 2011-12-19 BIENNIAL STATEMENT 2011-10-01
091022002275 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071108002138 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051212002380 2005-12-12 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223C0037
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-11-09
Description:
632-22-115 REPLACE ELEVATOR SHAFT AT BUILDING 11
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DZ: ARCHITECT AND ENGINEERING- CONSTRUCTION: OTHER HOSPITAL BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
284945.00
Total Face Value Of Loan:
284945.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$284,945
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$284,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,489.43
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $284,945

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State