Search icon

FELLENZER ENGINEERING LLP

Company claim

Is this your business?

Get access!

Company Details

Name: FELLENZER ENGINEERING LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009239
ZIP code: 10940
County: Blank
Place of Formation: New York
Address: 22 MULBERRY STREET, SUITE 2A, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
FELLENZER ENGINEERING LLP DOS Process Agent 22 MULBERRY STREET, SUITE 2A, MIDDLETOWN, NY, United States, 10940

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-343-4986
Contact Person:
JOHN FELLENZER
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0656173

Unique Entity ID

Unique Entity ID:
ZZX5JLW1XFD9
CAGE Code:
1FGM2
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
1998-06-22

Commercial and government entity program

CAGE number:
1FGM2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
JOHN D. FELLENZER
Corporate URL:
http://www.fellp.com

Form 5500 Series

Employer Identification Number (EIN):
061258178
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-13 2006-02-07 Address 22 MULBERRY STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524001552 2022-05-24 FIVE YEAR STATEMENT 2021-01-30
160119002004 2016-01-19 FIVE YEAR STATEMENT 2016-03-01
110303002388 2011-03-03 FIVE YEAR STATEMENT 2011-03-01
060207002194 2006-02-07 FIVE YEAR STATEMENT 2006-03-01
010202002231 2001-02-02 FIVE YEAR STATEMENT 2001-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24125C0058
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
225377.00
Base And Exercised Options Value:
225377.00
Base And All Options Value:
360048.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-05-28
Description:
AE REPLACE UNDERGROUND STORAGE TANKS, VAMC WEST HAVEN AND NEWINGTON CAMPUSES, CT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24125C0052
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
56722.00
Base And Exercised Options Value:
56722.00
Base And All Options Value:
56722.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-18
Description:
518-23-324 BLDG. #78 HYDRONIC SYSTEM ANALYSIS & REPLACEMENT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24225C0016
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
698837.00
Base And Exercised Options Value:
698837.00
Base And All Options Value:
698837.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-02-14
Description:
REPLACE HVAC FOR UPPER & LOWER OR, MICU & KITCHEN 630-23-107
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
466356.02
Total Face Value Of Loan:
466356.02
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
466480.00
Total Face Value Of Loan:
466480.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$466,480
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$466,480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$471,195.92
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $466,480
Jobs Reported:
30
Initial Approval Amount:
$466,356.02
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$466,356.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$470,700.16
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $466,353.02
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