Search icon

ENSIGN ENGINEERING, P.C.

Company Details

Name: ENSIGN ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 1993 (31 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMCYG5HEDE16 2025-01-08 1111 CALHOUN AVE, BRONX, NY, 10465, 1800, USA 1111 CALHOUN AVENUE, BRONX, NY, 10465, 1800, USA

Business Information

Doing Business As ENSIGN ENGINEERING P C
URL www.ensignengineering.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2006-04-23
Entity Start Date 1993-10-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330, 541350
Product and Service Codes C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN CANNIZZARO
Address 1111 CALHOUN AVENUE, BRONX, NY, 10465, USA
Title ALTERNATE POC
Name REGINA G MARENGO
Address 1111 CALHOUN AVENUE, BRONX, NY, 10465, USA
Government Business
Title PRIMARY POC
Name JOHN CANNIZZARO
Address 1111 CALHOUN AVENUE, BRONX, NY, 10465, USA
Title ALTERNATE POC
Name REGINA G MARENGO
Address 1111 CALHOUN AVENUE, BRONX, NY, 10465, USA
Past Performance
Title PRIMARY POC
Name JOHN CANNIZZARO
Address 1111 CALHOUN AVENUE, BRONX, NY, 10465, USA
Title ALTERNATE POC
Name REGINA G MARENGO
Address 1111 CALHOUN AVENUE, BRONX, NY, 10465, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4DM76 Active Non-Manufacturer 2006-04-24 2024-03-02 2029-01-11 2025-01-08

Contact Information

POC JOHN CANNIZZARO
Phone +1 718-863-5590
Fax +1 718-863-6178
Address 1111 CALHOUN AVE, BRONX, NY, 10465 1800, 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

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

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)
1996-01-08 2005-12-12 Address 3272 TIERNEY PLACE, BRONX, NY, 10465, 4024, USA (Type of address: Service of Process)
1993-10-20 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1993-10-20 1996-01-08 Address 3272 TIERNEY PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process)

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
031014002594 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011109002289 2001-11-09 BIENNIAL STATEMENT 2001-10-01
991103002770 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971209002457 1997-12-09 BIENNIAL STATEMENT 1997-10-01
960108002105 1996-01-08 BIENNIAL STATEMENT 1995-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 36C24223C0037 2022-11-09 2024-01-31 2024-01-31
Unique Award Key CONT_AWD_36C24223C0037_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 198342.59
Current Award Amount 198342.59
Potential Award Amount 198342.59

Description

Title 632-22-115 REPLACE ELEVATOR SHAFT AT BUILDING 11
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1DZ: ARCHITECT AND ENGINEERING- CONSTRUCTION: OTHER HOSPITAL BUILDINGS

Recipient Details

Recipient ENSIGN ENGINEERING, P.C.
UEI FMCYG5HEDE16
Recipient Address UNITED STATES, 1111 CALHOUN AVE FRNT 1, BRONX, BRONX, NEW YORK, 104651800

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4970677202 2020-04-27 0202 PPP 1111 CALHOUN AVE, BRONX, NY, 10465-1800
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284945
Loan Approval Amount (current) 284945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10465-1800
Project Congressional District NY-14
Number of Employees 20
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286489.43
Forgiveness Paid Date 2021-02-12

Date of last update: 07 Apr 2025

Sources: New York Secretary of State