Search icon

WATSONRICE LLP

Company Details

Name: WATSONRICE LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 May 1996 (29 years ago)
Entity Number: 2033630
ZIP code: 10001
County: Blank
Activity Description: Primary Services: Practice areas and/or areas of expertise include accounting, operational audits, financial audits, contract audits of employee benefit plans, IT services. Industries served include hospitals, real estate, financial services, federal and state government , non-profit organizations, utilities, educational institutions, employee benefit plans, transportation, health care and public housing among others.
Principal Address: 301 RTE. 17 NORTH, 4TH FLOOR, RUTHERFORD, NJ, United States, 07070
Address: 31 west 34th street, suite 7006, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-447-7300

Website http://www.watsonrice.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJK2FW9C6AK5 2024-10-23 5 PENN PLZ FL 19, NEW YORK, NY, 10001, 1738, USA FIVE PENN PLAZA, 19TH FLOOR SUITE 1961, NEW YORK, NY, 10001, 1810, USA

Business Information

URL http://www.watsonrice.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2002-04-15
Entity Start Date 1997-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541211, 541219, 541511, 541512, 541513, 541519, 541611, 541618, 541690, 541990, 561110
Product and Service Codes R703, R704, R710, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RALPH BAZILIO
Role MR.
Address 4550 FORBES BLVD, LANHAM, MD, 20706, USA
Title ALTERNATE POC
Name RICHARD L. PORTERFIELD
Role MR.
Address 600 MIMS AVENUE, JOHNSTON,, SC, 29832, USA
Government Business
Title PRIMARY POC
Name RALPH BAZILIO
Role MR.
Address 4550 FORBES BLVD, LANHAM, MD, 20706, USA
Title ALTERNATE POC
Name RICHARD L. PORTERFIELD
Role MR.
Address 600 MIMS AVENUE, JOHNSTON,, SC, 29832, USA
Past Performance
Title PRIMARY POC
Name RALPH BAZILIO
Role MR.
Address 4550 FORBES BLVD, SUITE 130, LANHAM, MD, 20706, USA
Title ALTERNATE POC
Name RICHARD L. PORTERFIELD
Role MR.
Address 600 MIMS AVENUE, JOHNSTON,, SC, 29832, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1TSA5 Active Non-Manufacturer 2001-04-27 2024-03-01 2028-11-09 2024-10-23

Contact Information

POC RALPH BAZILIO
Phone +1 202-778-3405
Fax +1 212-683-6031
Address 5 PENN PLZ FL 19, NEW YORK, NY, 10001 1738, 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
WATSONRICE LLP 401(K) PLAN 2023 261726741 2024-09-26 WATSONRICE LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541211
Sponsor’s telephone number 2124477300
Plan sponsor’s address 31 WEST 34TH STREET, SUITE 7006, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing MARCEVIR BERNARDO
Valid signature Filed with authorized/valid electronic signature
WATSONRICE LLP 401(K) PLAN 2022 261726741 2023-09-30 WATSONRICE LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541211
Sponsor’s telephone number 2124477300
Plan sponsor’s address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-09-30
Name of individual signing MARCEVIR BERNARDO
WATSONRICE LLP 401(K) PLAN 2021 261726741 2022-07-26 WATSONRICE LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541211
Sponsor’s telephone number 2124477300
Plan sponsor’s address 5 PENN PLAZA, 19TH FLOOR, NEW YORK, NY, 10001
WATSONRICE LLP 401(K) PLAN 2020 261726741 2021-10-06 WATSONRICE LLP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 541211
Sponsor’s telephone number 2124477300
Plan sponsor’s address 5 PENN PLAZA, 15TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
the llp DOS Process Agent 31 west 34th street, suite 7006, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-25 2023-10-20 Address 5 Penn Plaza, 19th Fl., New York, NY, 10001, USA (Type of address: Service of Process)
2013-02-22 2019-06-21 Name BCA WATSON RICE LLP
2008-01-10 2013-02-22 Name TCBA WATSON RICE LLP
2006-04-21 2023-05-25 Address 5 PENN PLAZA, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-04-10 2006-04-21 Address ONE PARK AVENUE, 50, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-09-21 2001-04-10 Address ONE PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-05-28 2008-01-10 Name WATSON RICE LLP
1996-05-28 2000-09-21 Address 246 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001093 2023-10-19 CERTIFICATE OF AMENDMENT 2023-10-19
230525001762 2023-05-24 CERTIFICATE OF CHANGE BY AGENT 2023-05-24
210726002667 2021-07-26 FIVE YEAR STATEMENT 2021-07-26
190621000209 2019-06-21 CERTIFICATE OF AMENDMENT 2019-06-21
160607002051 2016-06-07 FIVE YEAR STATEMENT 2016-05-01
130222000605 2013-02-22 CERTIFICATE OF AMENDMENT 2013-02-22
110525002331 2011-05-25 FIVE YEAR STATEMENT 2011-05-01
080110000689 2008-01-10 CERTIFICATE OF AMENDMENT 2008-01-10
060421002067 2006-04-21 FIVE YEAR STATEMENT 2006-05-01
010410002318 2001-04-10 FIVE YEAR STATEMENT 2001-05-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD PBGC01CT070780 2008-07-22 2008-07-22 2012-07-22
Unique Award Key CONT_AWD_PBGC01CT070780_1665_-NONE-_-NONE-
Awarding Agency Pension Benefit Guaranty Corporation
Link View Page

Description

Title OTHER ADMINISTRATIVE SUPPORT SVCS
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Legacy DUNS 021276712
Recipient Address UNITED STATES, FIVE PENN PLAZA., 15TH FLOOR, NEW YORK, 100011810
No data IDV GS23F0253L 2011-09-15 No data No data
Unique Award Key CONT_IDV_GS23F0253L_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4220316.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541219: OTHER ACCOUNTING SERVICES
Product and Service Codes R704: AUDITING SERVICES

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Recipient Address UNITED STATES, 1 PARK AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100165802
BPA AWARD 0005 2012-09-27 2012-11-29 2012-11-29
Unique Award Key CONT_AWD_0005_2036_TPDOIGBPA120008_2036
Awarding Agency Department of the Treasury
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED - SSBCI NEW JERSEY AUDIT
NAICS Code 541219: OTHER ACCOUNTING SERVICES
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Legacy DUNS 021276712
Recipient Address UNITED STATES OF AMERICA, 1 PARK AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 10016
BPA CALL AWARD 0001 2012-09-14 2012-08-09 2012-08-09
Unique Award Key CONT_AWD_0001_2036_TPDOIGBPA120008_2036
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 50964.60
Current Award Amount 50964.60
Potential Award Amount 50964.60

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED - SMALL BUSINESS LENDING FUND (SBLF) AUDIT OF 5 BANKS
NAICS Code 541219: OTHER ACCOUNTING SERVICES
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Recipient Address UNITED STATES, 1 PARK AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100165802
BPA AWARD 0004 2012-08-31 2012-11-02 2012-11-02
Unique Award Key CONT_AWD_0004_2036_TPDOIGBPA120008_2036
Awarding Agency Department of the Treasury
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED - SSBCI AUDIT FOR THE STATE OF KANSAS
NAICS Code 541219: OTHER ACCOUNTING SERVICES
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Legacy DUNS 021276712
Recipient Address UNITED STATES OF AMERICA, 1 PARK AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 10016
BPA AWARD 0002 2012-08-30 2012-09-27 2012-09-27
Unique Award Key CONT_AWD_0002_2036_TPDOIGBPA120008_2036
Awarding Agency Department of the Treasury
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED - SSBCI AUDIT FOR THE STATE OF MISSOURI COR CHANGES.
NAICS Code 541219: OTHER ACCOUNTING SERVICES
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Legacy DUNS 021276712
Recipient Address UNITED STATES OF AMERICA, 1 PARK AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 10016
BPA AWARD 0003 2012-08-30 2012-10-11 2012-10-11
Unique Award Key CONT_AWD_0003_2036_TPDOIGBPA120008_2036
Awarding Agency Department of the Treasury
Link View Page

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED - SSBCI AUDIT FOR THE STATE OF MASSACHUSETTS CHANGE IN CORS.
NAICS Code 541219: OTHER ACCOUNTING SERVICES
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Legacy DUNS 021276712
Recipient Address UNITED STATES OF AMERICA, 1 PARK AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 10016
No data IDV TPDOIGBPA120008 2012-08-30 No data No data
Unique Award Key CONT_IDV_TPDOIGBPA120008_2036
Awarding Agency Department of the Treasury
Link View Page

Description

Title CLOSELY ASSOCIATED - COR CHANGE
NAICS Code 541219: OTHER ACCOUNTING SERVICES
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Legacy DUNS 021276712
Recipient Address UNITED STATES OF AMERICA, 1 PARK AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 10016
No data IDV 47QRAA20D001C 2019-11-12 No data No data
Unique Award Key CONT_IDV_47QRAA20D001C_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1220000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Recipient Address UNITED STATES, 5 PENN PLZ FL 19, NEW YORK, NEW YORK, NEW YORK, 100011738
No data IDV DTFT6017A00004 2017-09-14 No data No data
Unique Award Key CONT_IDV_DTFT6017A00004_6955
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000000.00

Description

Title THE PURPOSE OF THIS REQUISITION FOR MODIFICATION IS TO CLOSEOUT AND DEOBLIGATE $0.00 FROM DTFT6017A00004 BASE.
NAICS Code 541219: OTHER ACCOUNTING SERVICES
Product and Service Codes R704: SUPPORT- MANAGEMENT: AUDITING

Recipient Details

Recipient WATSONRICE LLP
UEI EJK2FW9C6AK5
Recipient Address UNITED STATES, 5 PENN PLZ FL 15, NEW YORK, NEW YORK, NEW YORK, 100011810

Date of last update: 03 Feb 2025

Sources: New York Secretary of State