Search icon

PRUDENT ENGINEERING, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRUDENT ENGINEERING, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2222111
ZIP code: 13057
County: Blank
Place of Formation: New York
Activity Description: Prudent Engineering LLP is a multidisciplinary engineering firm specializing in civil engineering and land surveying services. Prudent has expertise in dam and water control structure inspections, hydraulic analysis of bridges, buildings, structural analysis, and environmental services.
Address: 6390 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Contact Details

Phone +1 315-748-7700

Website http://www.prudenteng.com

DOS Process Agent

Name Role Address
PRUDENT ENGINEERING, LLP DOS Process Agent 6390 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
1305690
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-748-7780
Contact Person:
PHILIP THAYAPARAN
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0236188

Unique Entity ID

Unique Entity ID:
RC8ZKNZXTNK8
CAGE Code:
3ZEZ1
UEI Expiration Date:
2025-12-19

Business Information

Activation Date:
2024-12-23
Initial Registration Date:
2004-08-10

Commercial and government entity program

CAGE number:
3ZEZ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-12-23
SAM Expiration:
2025-12-19

Contact Information

POC:
PHILIP A. THAYAPARAN
Corporate URL:
www.prudenteng.com

History

Start date End date Type Value
2007-11-27 2024-10-30 Address 6390 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2003-10-14 2007-11-27 Address P O BOX 697, EAST SYRACUSE, NY, 13057, 9325, USA (Type of address: Service of Process)
1998-01-27 2003-10-14 Address P.O. BOX 616, 200 SALINA STREET, SUITE 114, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019542 2024-10-30 FIVE YEAR STATEMENT 2024-10-30
171108002013 2017-11-08 FIVE YEAR STATEMENT 2018-01-01
140815000331 2014-08-15 CERTIFICATE OF AMENDMENT 2014-08-15
121116002229 2012-11-16 FIVE YEAR STATEMENT 2013-01-01
071127002248 2007-11-27 FIVE YEAR STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1417632.00
Total Face Value Of Loan:
1417632.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-17
Type:
Unprog Rel
Address:
3623 1/2 GEE ROAD, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$1,417,632
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,417,632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,436,546.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,312,132
Utilities: $11,500
Mortgage Interest: $0
Rent: $48,000
Refinance EIDL: $0
Healthcare: $46000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-03-19
Operation Classification:
Private(Property), Fed. Gov't, State Gov't, Local Gov't
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State