Search icon

ATANE ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C.

Headquarter

Company Details

Name: ATANE ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jul 1994 (31 years ago)
Entity Number: 1838772
ZIP code: 08879
County: New York
Place of Formation: New York
Activity Description: Our services include: Construction Management, Engineering, Architecture, Surveying, Mapping, Material Testing and Special Inspections. Specific Construction Management Services that we offer are : Resident Engineering Inspection, Constructability Review, Value Engineering, Contract Administration, Scheduling & Cost Estimating, Safety Management, Quality Assurance / Quality Control and Environmental Engineering
Address: 11 E Parkwood Drive, South Amboy, NJ, United States, 08879
Principal Address: 40 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

Contact Details

Website http://www.ataneconsulting.com

Phone +1 212-747-1997

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATANE ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C., FLORIDA F10000005161 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M5X3CXFBN3N9 2025-01-16 40 WALL ST FL 11, NEW YORK, NY, 10005, 1357, USA 40 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, 1357, USA

Business Information

Doing Business As ATANE ENGINEERS ARCHITECTS & LAND SURVEYORS DPC
URL http://www.ataneconsulting.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-19
Initial Registration Date 2003-04-26
Entity Start Date 1991-04-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANAS HASHMI
Role MARKETING COORDINATOR
Address 40 WALL STREET 11TH FLOOR, NEW YORK, NY, 10005, 1357, USA
Government Business
Title PRIMARY POC
Name ANAS HASHMI
Role MARKETING COORDINATOR
Address 40 WALL STREET 11TH FLOOR, NEW YORK, NY, 10005, 1357, USA
Past Performance
Title PRIMARY POC
Name ANAS HASHMI
Role MARKETING COORDINATOR
Address 40 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3E1Z1 Obsolete Non-Manufacturer 2003-04-28 2024-02-28 No data 2025-01-16

Contact Information

POC ANAS HASHMI
Phone +1 212-747-1997
Fax +1 212-747-1960
Address 40 WALL ST FL 11, NEW YORK, NY, 10005 1357, 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
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 11 E Parkwood Drive, South Amboy, NJ, United States, 08879

Chief Executive Officer

Name Role Address
QUAISER HASHMI Chief Executive Officer 40 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
Q022024249C16 2024-09-05 2024-10-31 OCCUPANCY OF ROADWAY AS STIPULATED FOREST PARK DRIVE, QUEENS, FROM STREET BEND TO STREET JACKIE ROBINSON PARKWAY
Q022024249C19 2024-09-05 2024-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 108 STREET, QUEENS, FROM STREET 62 AVENUE TO STREET APEX PLACE
Q022024249C17 2024-09-05 2024-10-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FOREST PARK DRIVE, QUEENS, FROM STREET BEND TO STREET JACKIE ROBINSON PARKWAY
Q022024249C18 2024-09-05 2024-10-30 OCCUPANCY OF ROADWAY AS STIPULATED 108 STREET, QUEENS, FROM STREET 62 AVENUE TO STREET APEX PLACE
Q022024242A91 2024-08-29 2024-09-30 OCCUPANCY OF ROADWAY AS STIPULATED 48 AVENUE, QUEENS, FROM STREET 206 STREET TO STREET 207 STREET
Q022024242A61 2024-08-29 2024-09-30 OCCUPANCY OF ROADWAY AS STIPULATED NORTHERN BOULEVARD, QUEENS, FROM STREET 208 STREET TO STREET CLEARVIEW EXPRESSWAY
Q022024242A90 2024-08-29 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 48 AVENUE, QUEENS, FROM STREET 206 STREET TO STREET CLEARVIEW EXPRESSWAY
Q022024242A92 2024-08-29 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 48 AVENUE, QUEENS, FROM STREET 206 STREET TO STREET 207 STREET
Q022024242A62 2024-08-29 2024-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV NORTHERN BOULEVARD, QUEENS, FROM STREET 208 STREET TO STREET CLEARVIEW EXPRESSWAY
Q022024242A89 2024-08-29 2024-09-30 OCCUPANCY OF ROADWAY AS STIPULATED 48 AVENUE, QUEENS, FROM STREET 206 STREET TO STREET CLEARVIEW EXPRESSWAY

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 40 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-27 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-07 2024-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-11 2024-07-19 Address 40 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-02-06 2019-06-11 Address 40 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-06-05 2019-02-06 Address 40 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-03-28 2018-09-18 Name HAKS ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C.
2017-01-09 2021-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001554 2024-07-19 BIENNIAL STATEMENT 2024-07-19
230120001916 2023-01-20 BIENNIAL STATEMENT 2022-07-01
210107060471 2021-01-07 BIENNIAL STATEMENT 2020-07-01
190611002003 2019-06-11 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
190206060456 2019-02-06 BIENNIAL STATEMENT 2018-07-01
180918000415 2018-09-18 CERTIFICATE OF AMENDMENT 2018-09-18
180605002008 2018-06-05 AMENDMENT TO BIENNIAL STATEMENT 2016-07-01
170425000573 2017-04-25 CERTIFICATE OF AMENDMENT 2017-04-25
170328000550 2017-03-28 CERTIFICATE OF AMENDMENT 2017-03-28
170109000480 2017-01-09 CERTIFICATE OF CHANGE 2017-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-16 No data QUEENS PLAZA, FROM STREET 10 STREET TO STREET 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no crew on site

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343521027 0215000 2018-10-09 WESTBOUND GOWANUS BENT 122, BROOKLYN, NY, 11220
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-10-09
Case Closed 2019-02-11

Related Activity

Type Referral
Activity Nr 1389545
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4348518501 2021-02-25 0202 PPS 40 Wall St Fl 11, New York, NY, 10005-1357
Loan Status Date 2022-09-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10005-1357
Project Congressional District NY-10
Number of Employees 197
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028000
Forgiveness Paid Date 2022-08-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0617737 ATANE ENGINEERS, ARCHITECTS AND LAND SURVEYORS, D.P.C. ATANE ENGINEERS ARCHITECTS & LAND SURVEYORS DPC M5X3CXFBN3N9 40 WALL ST FL 11, NEW YORK, NY, 10005-1357
Capabilities Statement Link -
Phone Number 212-747-1997
Fax Number 212-747-1960
E-mail Address ahashmi+sam@ataneconsulting.com
WWW Page http://www.ataneconsulting.com
E-Commerce Website -
Contact Person ANAS HASHMI
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 3E1Z1
Year Established 1991
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

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
Code 541340
NAICS Code's Description Drafting Services
Small No
Code 541350
NAICS Code's Description Building Inspection Services
Small No
Code 541380
NAICS Code's Description Testing Laboratories and Services
Small No
Code 541410
NAICS Code's Description Interior Design Services
Small No
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
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: 10 Mar 2025

Sources: New York Secretary of State