Search icon

CHARLES A. MANGANARO CONSULTING ENGINEERS, P.C.

Company Details

Name: CHARLES A. MANGANARO CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1996 (28 years ago)
Entity Number: 2093661
ZIP code: 10591
County: Orange
Place of Formation: New Jersey
Activity Description: Professional Engineering, consulting, water resources, structural,civil engineering.
Address: 303 SOUTH BROADWAY, SUITE 460, TARRYTOWN, NY, United States, 10591

Contact Details

Website http://www.camengineers.com

Phone +1 914-769-0000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7R1K5 Active Non-Manufacturer 2016-11-10 2024-03-02 2029-02-14 2025-02-11

Contact Information

POC SHAILESH R. NAIK
Phone +1 914-769-0000
Fax +1 914-769-1976
Address 303 S BROADWAY, TARRYTOWN, NY, 10591 5497, 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

Chief Executive Officer

Name Role Address
MR SHAILESH R NAIK, P.E. LEED AP Chief Executive Officer 303 SOUTH BROADWAY, SUITE 460, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 SOUTH BROADWAY, SUITE 460, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
JAMES CAGGIANO Agent 689 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553

History

Start date End date Type Value
2006-12-13 2018-07-17 Address 65 E RTE 4, STE 6, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Service of Process)
2006-12-13 2018-07-17 Address 65 E RTE 4, STE 6, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Chief Executive Officer)
2006-12-13 2018-07-17 Address 54 E RTE 4, STE 6, RIVER RIDGE, NJ, 07661, 1949, USA (Type of address: Principal Executive Office)
2000-12-12 2006-12-13 Address 65 EAST ROUTE 4, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Service of Process)
2000-12-12 2006-12-13 Address 65 EAST ROUTE 4, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Principal Executive Office)
2000-12-12 2006-12-13 Address 65 EAST ROUTE 4, RIVER EDGE, NJ, 07661, 1949, USA (Type of address: Chief Executive Officer)
1999-10-08 2000-12-12 Address 25 MAIN STREET, COURT PLAZA NORTH, HACKENSACK, NJ, 07601, 7032, USA (Type of address: Chief Executive Officer)
1999-10-08 2000-12-12 Address 25 MAIN STREET, COURT PLAZA NORTH, HACKENSACK, NJ, 07601, 7032, USA (Type of address: Principal Executive Office)
1999-10-08 2000-12-12 Address 25 MAIN STREET, COURT PLAZA NORTH, HACKENSACK, NJ, 07601, 7032, USA (Type of address: Service of Process)
1996-12-17 1999-10-08 Address 689 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180717002013 2018-07-17 BIENNIAL STATEMENT 2016-12-01
061213002915 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050127002174 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021203002340 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001212002278 2000-12-12 BIENNIAL STATEMENT 2000-12-01
991008002128 1999-10-08 BIENNIAL STATEMENT 1998-12-01
961217000519 1996-12-17 APPLICATION OF AUTHORITY 1996-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7021457208 2020-04-28 0202 PPP B303 South BROADWAY, TARRYTOWN, NY, 10591-5413
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136900
Loan Approval Amount (current) 136900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5413
Project Congressional District NY-17
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137927.69
Forgiveness Paid Date 2021-02-03
1876198305 2021-01-20 0202 PPS 303 S Broadway Ste 223, Tarrytown, NY, 10591-5497
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136973.7
Loan Approval Amount (current) 136973.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5497
Project Congressional District NY-17
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137671.7
Forgiveness Paid Date 2021-08-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2148278 CHARLES A. MANGANARO CONSULTING ENGINEERS, P.C - WN1CWN5EDG93 303 S BROADWAY, STE 223, TARRYTOWN, NY, 10591-5497
Capabilities Statement Link -
Phone Number 914-769-0000
Fax Number 914-769-1976
E-mail Address snaik@camengineers.com
WWW Page www.camengineers.com
E-Commerce Website https://camengineers.com
Contact Person SHAILESH NAIK
County Code (3 digit) 119
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 7R1K5
Year Established 1994
Accepts Government Credit Card No
Legal Structure Subchapter S 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 1.Sewer & Water Main Design 2.Wastewater Treatment 3.Water Supply and Distribution 4.Water and Sewer Network Modeling 5.Asset Management 6.Wastewater Management 7.Municipal Engineering 8.Infrastructure Rehabilitation 9.Construction Management 10.Structural Analysis and Design 11.Environmental Studies 12.Site Planning and Land Development
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Engineering Consultants
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Shailesh R Naik
Role President

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 $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]
Buy Green 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 Apr 2025

Sources: New York Secretary of State