Search icon

WATER & WHITEHALL, LLP

Headquarter

Company Details

Name: WATER & WHITEHALL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930614
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of WATER & WHITEHALL, LLP, RHODE ISLAND 000792045 RHODE ISLAND
Headquarter of WATER & WHITEHALL, LLP, RHODE ISLAND 001237661 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PMQYHNJ91NF5 2025-01-18 1 NEW YORK PLZ STE 4200, NEW YORK, NY, 10004, 1958, USA ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004, USA

Business Information

Doing Business As DAVIS BRODY BOND LLP
URL www.davisbrodybond.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-01-23
Initial Registration Date 2002-04-08
Entity Start Date 1952-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYMOND RODRIGUES
Role MR
Address DAVIS BRODY BOND, LLP, ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name CARL KREBS
Role MR
Address DAVIS BRODY BOND, LLP, ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA
Past Performance
Title ALTERNATE POC
Name LOURDES HAZELTON
Role MRS
Address 1 NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0L5P9 Active Non-Manufacturer 1990-07-19 2024-02-28 2029-01-23 2025-01-18

Contact Information

POC CARL KREBS
Phone +1 212-633-4739
Fax +1 212-633-4760
Address 1 NEW YORK PLZ STE 4200, NEW YORK, NY, 10004 1958, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2023 135639045 2024-06-14 DAVIS BRODY BOND, LLP 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334777
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing WILLIAM PAXSON
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2022 135639045 2023-05-30 DAVIS BRODY BOND, LLP 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing ROXANA FLECHA
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2021 135639045 2022-05-17 DAVIS BRODY BOND, LLP 90
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing ROXANA FLECHA
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2020 135639045 2021-05-27 DAVIS BRODY BOND, LLP 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing ROXANA FLECHA
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2019 135639045 2020-07-13 DAVIS BRODY BOND, LLP 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing ROXANA FLECHA
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2018 135639045 2019-06-13 DAVIS BRODY BOND, LLP 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing ROXANA FLECHA
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2017 135639045 2018-05-18 DAVIS BRODY BOND, LLP 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing ROXANA FLECHA
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2016 135639045 2017-07-28 DAVIS BRODY BOND, LLP 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing ROXANA FLECHA
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2015 135639045 2016-07-21 DAVIS BRODY BOND, LLP 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ROXANA FLECHA
DAVIS BRODY BOND, LLP SAVINGS & RETIREMENT PLAN 2014 135639045 2015-07-13 DAVIS BRODY BOND, LLP 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 541310
Sponsor’s telephone number 2126334787
Plan sponsor’s address ONE NEW YORK PLAZA - SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing ROXANA FLECHA

DOS Process Agent

Name Role Address
DAVIS BRODY BOND DOS Process Agent ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2014-10-30 2025-02-27 Address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-11-09 2025-02-27 Name DAVIS BRODY BOND, LLP
2011-07-19 2011-11-09 Name AEDAS ARCHITECTS, LLP
2000-07-12 2014-10-30 Address 315 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-07-30 2011-07-19 Name DAVIS BRODY BOND, LLP
1995-06-13 2000-07-12 Address 315 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-06-13 1996-07-30 Name DAVIS, BRODY & ASSOCIATES, LLP

Filings

Filing Number Date Filed Type Effective Date
250227001909 2025-02-18 CERTIFICATE OF AMENDMENT 2025-02-18
210716002036 2021-07-16 FIVE YEAR STATEMENT 2021-07-16
150429002015 2015-04-29 FIVE YEAR STATEMENT 2015-06-01
141030000196 2014-10-30 CERTIFICATE OF CHANGE 2014-10-30
111109000705 2011-11-09 CERTIFICATE OF AMENDMENT 2011-11-09
110719000742 2011-07-19 CERTIFICATE OF AMENDMENT 2011-07-19
100614002770 2010-06-14 FIVE YEAR STATEMENT 2010-06-01
050613002534 2005-06-13 FIVE YEAR STATEMENT 2005-06-01
000712002243 2000-07-12 FIVE YEAR STATEMENT 2000-06-01
960730000597 1996-07-30 CERTIFICATE OF AMENDMENT 1996-07-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD SAQMMA08F3404 2008-09-26 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_SAQMMA08F3404_1900_SALMEC04D0004_1900
Awarding Agency Department of State
Link View Page

Description

Title CREATE HISTORICAL MAINTENANCE GUIDE.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI ZWNJLGHGCZJ3
Legacy DUNS 068203728
Recipient Address UNITED STATES, 315 HUDSON ST, NEW YORK, 100131009
DO AWARD SALMEC04D0004O013 2008-09-24 2009-09-23 2009-09-23
Unique Award Key CONT_AWD_SALMEC04D0004O013_1900_SALMEC04D0004_1900
Awarding Agency Department of State
Link View Page

Description

Title PLANNING SERVICES.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI ZWNJLGHGCZJ3
Legacy DUNS 068203728
Recipient Address UNITED STATES, 315 HUDSON ST, NEW YORK, 100131009
DO AWARD SAQMMA08F3072 2008-09-18 2009-09-17 2009-09-17
Unique Award Key CONT_AWD_SAQMMA08F3072_1900_SALMEC04D0004_1900
Awarding Agency Department of State
Link View Page

Description

Title PLANNING SERVICES.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI ZWNJLGHGCZJ3
Legacy DUNS 068203728
Recipient Address UNITED STATES, 315 HUDSON ST, NEW YORK, 100131009
DO AWARD SAQMMA08F6385 2008-09-16 2009-09-15 2009-09-15
Unique Award Key CONT_AWD_SAQMMA08F6385_1900_SAQMMA08D0098_1900
Awarding Agency Department of State
Link View Page

Description

Title PLANNING SERVICES.
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI PMQYHNJ91NF5
Legacy DUNS 045424876
Recipient Address UNITED STATES, 315 HUDSON ST FL 9, NEW YORK, 100131009
DO AWARD SAQMMA07F0860 2008-09-03 2009-09-02 2009-09-02
Unique Award Key CONT_AWD_SAQMMA07F0860_1900_SALMEC04D0004_1900
Awarding Agency Department of State
Link View Page

Description

Title MAJOR REHABILITATION.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI ZWNJLGHGCZJ3
Legacy DUNS 068203728
Recipient Address UNITED STATES, 315 HUDSON ST, NEW YORK, 100131009
DO AWARD SAQMMA07F2580 2008-08-07 2009-08-06 2009-08-06
Unique Award Key CONT_AWD_SAQMMA07F2580_1900_SALMEC04D0004_1900
Awarding Agency Department of State
Link View Page

Description

Title PHYSICAL SECURITY UPGRADES.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI ZWNJLGHGCZJ3
Legacy DUNS 068203728
Recipient Address UNITED STATES, 315 HUDSON ST, NEW YORK, 100131009
No data IDV SAQMMA08D0098 2008-08-06 No data No data
Unique Award Key CONT_IDV_SAQMMA08D0098_1900
Awarding Agency Department of State
Link View Page

Description

Title WORLDWIDE DESIGN SERVICES.
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI PMQYHNJ91NF5
Legacy DUNS 045424876
Recipient Address UNITED STATES, 315 HUDSON ST FL 9, NEW YORK, 100131009
DO AWARD SALMEC04D0004O016 2008-07-23 2009-07-22 2009-07-22
Unique Award Key CONT_AWD_SALMEC04D0004O016_1900_SALMEC04D0004_1900
Awarding Agency Department of State
Link View Page

Description

Title PLANNING SERVICES.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI ZWNJLGHGCZJ3
Legacy DUNS 068203728
Recipient Address UNITED STATES, 315 HUDSON ST, NEW YORK, 100131009
DO AWARD SFBOAD98D0007O022 2008-07-11 2008-07-11 2008-07-11
Unique Award Key CONT_AWD_SFBOAD98D0007O022_1900_SFBOAD98D0007_1900
Awarding Agency Department of State
Link View Page

Description

Title ARCHITECTURAL DESIGN AND ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI PMQYHNJ91NF5
Legacy DUNS 045424876
Recipient Address UNITED STATES, 315 HUDSON ST FL 9, NEW YORK, 100131009
DO AWARD SALMEC04D0004O009 2008-05-14 2008-05-14 2008-05-14
Unique Award Key CONT_AWD_SALMEC04D0004O009_1900_SALMEC04D0004_1900
Awarding Agency Department of State
Link View Page

Description

Title ARCHITECTURAL DESIGN AND ENGINEERING SERVICES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient DAVIS BRODY BOND, LLP
UEI ZWNJLGHGCZJ3
Legacy DUNS 068203728
Recipient Address UNITED STATES, 315 HUDSON ST, NEW YORK, 100131009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322757208 2020-04-28 0202 PPP 1 NEW YORK PLZ STE 4200, NEW YORK, NY, 10004-1958
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1214132
Loan Approval Amount (current) 1318297
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-1958
Project Congressional District NY-10
Number of Employees 65
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1330894.06
Forgiveness Paid Date 2021-04-20
9937078403 2021-02-18 0202 PPS 1 New York Plz Ste 4200, New York, NY, 10004-1958
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1265880
Loan Approval Amount (current) 1265880
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1958
Project Congressional District NY-10
Number of Employees 66
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1274213.71
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1266049 DAVIS BRODY BOND, LLP DAVIS BRODY BOND LLP PMQYHNJ91NF5 1 NEW YORK PLZ STE 4200, NEW YORK, NY, 10004-1958
Capabilities Statement Link -
Phone Number 212-633-4739
Fax Number 212-633-4760
E-mail Address ckrebs@davisbrody.com
WWW Page www.davisbrodybond.com
E-Commerce Website -
Contact Person CARL KREBS
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 0L5P9
Year Established 1952
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications -
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 541310
NAICS Code's Description Architectural 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: 14 Mar 2025

Sources: New York Secretary of State