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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
914-769-1976
Contact Person:
SHAILESH NAIK
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2148278

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
SHAILESH R. NAIK
Phone:
+1 914-769-0000
Fax:
+1 914-769-1976

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
136973.70
Total Face Value Of Loan:
136973.70
Date:
2020-04-28
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:
136900.00
Total Face Value Of Loan:
136900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136900
Current Approval Amount:
136900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137927.69
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136973.7
Current Approval Amount:
136973.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137671.7

Date of last update: 19 May 2025

Sources: New York Secretary of State