Search icon

MP ENGINEERS AND ARCHITECTS, P.C.

Headquarter

Company Details

Name: MP ENGINEERS AND ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1994 (31 years ago)
Entity Number: 1833477
ZIP code: 10006
County: Rockland
Place of Formation: New York
Activity Description: MP Engineers is a DBE/MBE/SBE firm serving both the private and public sector clients in NY and NJ region. MPE provides quality structural and civil design services, bridge inspection, and construction inspection/management services to a wide variety of clients.
Address: 40 Rector Street, STE 1020B, SUITE 1020B, New York, NY, United States, 10006
Principal Address: 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-736-1100

Website http://www.mpengs.com

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MP ENGINEERS AND ARCHITECTS, P.C., CONNECTICUT 1175385 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NULMFN5HLUM5 2025-02-22 40 RECTOR ST STE 1020B, NEW YORK, NY, 10006, 1705, USA 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, 10006, USA

Business Information

URL https://www.mpengs.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2011-10-02
Entity Start Date 1994-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330
Product and Service Codes C1LB, C1PZ, Y1CZ, Y1LB, Z2LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IRINA HAUSNER
Role MARKETING SPECIALIST
Address 40 RECTOR STREET, SUITE 1020B, SUITE 1020B, NEW YORK, NY, 10006, USA
Title ALTERNATE POC
Name MAHENDRA PATEL
Role PRINCIPAL
Address 40 RECTOR STREET, SUITE 1020B, SUITE 1020B, NEW YORK, NY, 10006, USA
Government Business
Title PRIMARY POC
Name STEVEN PANAYI
Role DIRECTOR OF TRANSPORTATION
Address 40 RECTOR STREET, SUITE 1020B, SUITE 1020B, NEW YORK, NY, 10006, USA
Title ALTERNATE POC
Name JAMES WILSON
Role DIRECTOR OF DESIGN
Address 40 RECTOR STREET, SUITE 1020B, SUITE 1020B, NEW YORK, NY, 10006, USA
Past Performance
Title PRIMARY POC
Name MAHENDRA PATEL
Role PRINCIPAL
Address 40 RECTOR STREET, SUITE 1020B, SUITE 1020B, NEW YORK, NY, 10006, USA
Title ALTERNATE POC
Name JAMES WILSON
Role DIRECTOR OF DESIGN
Address 40 RECTOR STREET, SUITE 1020B, SUITE 1020B, NEW YORK, NY, 10006, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6K1Y3 Active Non-Manufacturer 2011-10-05 2024-02-28 2029-02-26 2025-02-22

Contact Information

POC STEVEN PANAYI
Phone +1 212-736-1100
Fax +1 866-923-3693
Address 40 RECTOR ST STE 1020B, NEW YORK, NY, 10006 1705, 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

Agent

Name Role Address
MAHENDRA PATEL Agent 40 RECTOR ST STE 1020B, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
MP ENGINEERS AND ARCHITECTS, P.C. DOS Process Agent 40 Rector Street, STE 1020B, SUITE 1020B, New York, NY, United States, 10006

Chief Executive Officer

Name Role Address
MAHENDRA PATEL Chief Executive Officer 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-05-17 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2018-07-02 2024-07-03 Address 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-07-07 2024-07-03 Address 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2016-07-07 2018-07-02 Address 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-07-07 2018-07-02 Address 40 RECTOR STREET, SUITE 1020B, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2016-02-19 2016-07-07 Address 40 RECTOR ST STE 102OB, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2016-02-19 2024-07-03 Address 40 RECTOR ST STE 1020B, NEW YORK, NY, 10006, USA (Type of address: Registered Agent)
2012-03-05 2016-07-07 Address 252 W 37TH ST, STE 503, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240703004706 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220804002925 2022-08-04 BIENNIAL STATEMENT 2022-07-01
210517001262 2021-05-17 CERTIFICATE OF AMENDMENT 2021-05-17
200915060254 2020-09-15 BIENNIAL STATEMENT 2020-07-01
180702006555 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180514000695 2018-05-14 CERTIFICATE OF AMENDMENT 2018-05-14
160707006238 2016-07-07 BIENNIAL STATEMENT 2016-07-01
160219000429 2016-02-19 CERTIFICATE OF CHANGE 2016-02-19
140707006417 2014-07-07 BIENNIAL STATEMENT 2014-07-01
120816006079 2012-08-16 BIENNIAL STATEMENT 2012-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6637077303 2020-04-30 0202 PPP 40 Rector Street, New York, NY, 10006
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1174990
Loan Approval Amount (current) 1174990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 65
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1186096.07
Forgiveness Paid Date 2021-04-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1585896 MP ENGINEERS AND ARCHITECTS, P.C - NULMFN5HLUM5 40 RECTOR ST STE 1020B, NEW YORK, NY, 10006-1705
Capabilities Statement Link -
Phone Number 212-736-1100
Fax Number 866-923-3693
E-mail Address marketing@mpengs.com
WWW Page https://www.mpengs.com/
E-Commerce Website -
Contact Person STEVEN PANAYI
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 6K1Y3
Year Established 1994
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative MP Engineers and Architects (MP) is a multi-disciplinary consulting engineering firm serving public and private sector clients in the Northeastern United States. Founded in 2006, the firm has grown steadily since its inception. With 5 offices in three states, we are a midsize engineering firm recognized by our clients as one of the most innovative firms of its size in the NYC metro area. Our passion for engineering has earned us a reputation of going above and beyond our client’s needs. Our philosophy in serving our clients is based on a principle of providing a quality product on time with utmost attention to client satisfaction. Our team of professionals include bridge designer engineers, highway design engineers, building designers, bridge and building inspectors, construction management professionals, project control professionals, construction resident engineers and inspectors, MEP engineers, and architects.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Architecture, Structural Engineering, Civil Engineering, Construction Management & Inspection, Special Inspections
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mahendra Patel
Role Principal

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)
Small Yes
Code 541310
NAICS Code's Description Architectural Services
Small No

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)

Performance History (References)

Name Dewberry
Contract Van Wyck Expressway
Start 2020-06-08
Value 1.99M
Contact Paul Nietzschmann
Phone 646-434-3364
Name Dewberry
Contract Van Wyck Expressway
Start 2020-06-08
Value 1.99M
Contact Paul Nietzschmann
Phone 646-434-3364

Date of last update: 15 Mar 2025

Sources: New York Secretary of State