Search icon

WATER & WHITEHALL, LLP

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000792045
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
001237661
State:
RHODE ISLAND
RHODE ISLAND profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-633-4760
Contact Person:
CARL KREBS
User ID:
P1266049
Trade Name:
DAVIS BRODY BOND LLP

Unique Entity ID

Unique Entity ID:
PMQYHNJ91NF5
CAGE Code:
0L5P9
UEI Expiration Date:
2025-01-18

Business Information

Doing Business As:
DAVIS BRODY BOND LLP
Activation Date:
2024-01-23
Initial Registration Date:
2002-04-08

Commercial and government entity program

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

Contact Information

POC:
CARL KREBS
Phone:
+1 212-633-4739
Fax:
+1 212-633-4760

Form 5500 Series

Employer Identification Number (EIN):
135639045
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA08F3404
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
7443.00
Base And Exercised Options Value:
7443.00
Base And All Options Value:
7443.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-26
Description:
CREATE HISTORICAL MAINTENANCE GUIDE.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
SALMEC04D0004O013
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-24
Description:
PLANNING SERVICES.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
SAQMMA08F3072
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2369271.00
Base And Exercised Options Value:
2369271.00
Base And All Options Value:
2369271.00
Awarding Agency Name:
Department of State
Performance Start Date:
2008-09-18
Description:
PLANNING SERVICES.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$1,214,132
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,318,297
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,330,894.06
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,318,297
Jobs Reported:
66
Initial Approval Amount:
$1,265,880
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,265,880
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,274,213.71
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,265,877
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State