Search icon

C.V. ASSOCIATES NY; PE,LS, P.C.

Headquarter

Company Details

Name: C.V. ASSOCIATES NY; PE,LS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 1995 (30 years ago)
Entity Number: 1963462
ZIP code: 10926
County: Orange
Place of Formation: New York
Activity Description: We provide design, maintenance inspections, construction inspection, geotechnical engineering, surveying, and other related engineering services for bridges, highways, buildings, overhead signs and other infrastructure.
Address: 148 ROUTE 17M SUITE 2, HARRIMAN, NY, United States, 10926
Principal Address: 148 ROUTE 17M STE 2, HARRIMAN, NY, United States, 10926

Contact Details

Phone +1 845-774-1075

Website http://www.cvassociatesny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of C.V. ASSOCIATES NY; PE,LS, P.C., CONNECTICUT 0915843 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6JWZR6SAJK5 2024-09-27 148 STATE ROUTE 17M, STE 2, HARRIMAN, NY, 10926, 3338, USA 148 RT 17M STE 2, HARRIMAN, NY, 10926, 3318, USA

Business Information

Doing Business As CV ASSOCIATES NY PE LS PC
URL http://www.cvassociatesny.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2001-03-16
Entity Start Date 1995-10-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541340, 541350, 541370
Product and Service Codes C212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name C V SHASHIKUMAR
Role MR
Address 148 ROUTE 17M SUITE 2, HARRIMAN, NY, 10926, 3318, USA
Title ALTERNATE POC
Name SUSHUMA SHASHIKUMAR
Role MRS
Address 148 ROUTE 17M SUITE 2, HARRIMAN, NY, 10926, 3318, USA
Government Business
Title PRIMARY POC
Name C V SHASHIKUMAR
Role MR
Address 148 ROUTE 17M SUITE 2, HARRIMAN, NY, 10926, 3318, USA
Title ALTERNATE POC
Name SUSHUMA SHASHIKUMAR
Role MRS
Address 148 ROUTE 17M SUITE 2, HARRIMAN, NY, 10926, 3318, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1TCT0 Active Non-Manufacturer 2001-03-20 2024-08-13 2029-08-13 2025-08-09

Contact Information

POC C V SHASHIKUMAR
Phone +1 845-774-1075
Fax +1 845-774-8139
Address 148 STATE ROUTE 17M, HARRIMAN, NY, 10926 3338, 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
EMPLOYEE BENEFIT PLAN OF C V ASSOCIATES NY PE LS PC 2020 061442136 2021-07-28 C.V. ASSOCIATES NY; PE, LS, P.C. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541330
Sponsor’s telephone number 8457741075
Plan sponsor’s address 148 ROUTE 17M STE 2, HARRIMAN, NY, 10926

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing C.V. SHASHIKUMAR
EMPLOYEE BENEFIT PLAN OF C V ASSOCIATES NY PE LS PC 2019 061442136 2020-10-02 C.V. ASSOCIATES NY; PE, LS, P.C. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541330
Sponsor’s telephone number 8457741075
Plan sponsor’s address 148 ROUTE 17M STE 2, HARRIMAN, NY, 10926

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing C.V. SHASHIKUMAR
EMPLOYEE BENEFIT PLAN OF C.V. ASSOCIATES NY; PE, LS, P.C. 2018 061442136 2020-09-21 C. V. ASSOCIATES NY; PE, LS, P.C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-07-01
Business code 541330
Sponsor’s telephone number 8457741075
Plan sponsor’s address 148 ROUTE 17M STE 2, HARRIMAN, NY, 109263318

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing C.V. SHASHIKUMAR
Role Employer/plan sponsor
Date 2020-09-21
Name of individual signing C.V. SHASHIKUMAR

Chief Executive Officer

Name Role Address
CV SHASHIKUMAR Chief Executive Officer 148 ROUTE 17M STE 2, HARRIMAN, NY, United States, 10926

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 ROUTE 17M SUITE 2, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2008-07-17 2017-10-03 Address 148 ROUTE 17M STE 2, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
2005-12-01 2008-07-17 Address 118 RIVER RD / SUITE 7, HARRIMAN, NY, 10926, 3012, USA (Type of address: Chief Executive Officer)
2005-12-01 2008-07-24 Address 118 RIVER RD / SUITE 7, HARRIMAN, NY, 10926, 3012, USA (Type of address: Service of Process)
2005-12-01 2008-07-17 Address 118 RIVER RD / SUITE 7, HARRIMAN, NY, 10926, 3012, USA (Type of address: Principal Executive Office)
1999-11-01 2005-12-01 Address SUITE 7, TRIANGLE PLAZA, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1999-11-01 2005-12-01 Address SUITE 7, TIRANGLE PLAZA, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1999-11-01 2005-12-01 Address SUITE 7, TRIANGLE PLAZA, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1997-12-16 1999-11-01 Address B-7 HARRIMAN WOODS, RT. 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1997-12-16 1999-11-01 Address B-7 HARRIMAN WOODS, RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1997-12-16 1999-11-01 Address B-7 HARRIMAN WOODS, RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060318 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006427 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131011006941 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111102002881 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091006002860 2009-10-06 BIENNIAL STATEMENT 2009-10-01
080724000041 2008-07-24 CERTIFICATE OF CHANGE 2008-07-24
080717002185 2008-07-17 AMENDMENT TO BIENNIAL STATEMENT 2007-10-01
071018002787 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051201003266 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031015002137 2003-10-15 BIENNIAL STATEMENT 2003-10-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0228475 C.V. ASSOCIATES NY; PE, LS, P.C. CV ASSOCIATES NY PE LS PC N6JWZR6SAJK5 148 STATE ROUTE 17M, STE 2, HARRIMAN, NY, 10926-3338
Capabilities Statement Link https://certify.sba.gov/capabilities/N6JWZR6SAJK5
Phone Number 845-774-1075
Fax Number 845-774-8139
E-mail Address cvany@cvassociatesny.com
WWW Page http://www.cvassociatesny.com
E-Commerce Website -
Contact Person C V SHASHIKUMAR
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 1TCT0
Year Established 1995
Accepts Government Credit Card No
Legal Structure 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 Hydraulic Engineering, Structural Analysis & Inspection, Design, Geotechnical Engineering, Transportation Planning, Construction Management, Construction Inspections, Buildings, Bridges, Highways, Environmental Services, Land Surveying
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Design, Engineering, Land Surveying, Construction, Management, Inspection, Planning, Bridges, Highways, Roads, Environmental, Geological, Geotechnical, Hydrology, Civil, Structural
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name C.V. Shashikumar
Role President

SBA Federal Certifications

SBA 8(a) Case Number 107342
SBA 8(a) Entrance Date 2001-09-17
SBA 8(a) Exit Date 2010-09-17
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)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green No
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes

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 VSA Engineers
Contract Design of new bridge
Start 1999-03-01
Value 50,000
Contact Vincent Stramandi
Phone 212-338-9661
Name NYCDOT
Contract Special Inspection
Start 2000-04-01
End 2002-01-02
Value 4,200,000
Contact Lal Chang
Phone 212-788-9261
Name NYSDOT Region 1
Contract CIS for culverts
Start 1999-09-01
Value 226,000
Contact Brett Williams
Phone 518-474-6562
Name NYSDOT
Contract Structural Assessmen
Start 1998-07-01
Value 30,000
Contact Gerhard L. Wetzel, Jr.
Phone 914-431-5855

Date of last update: 14 Apr 2025

Sources: New York Secretary of State