Search icon

BEATTY HARVEY COCO ARCHITECTS, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEATTY HARVEY COCO ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Apr 1998 (27 years ago)
Entity Number: 2246255
ZIP code: 11747
County: Blank
Place of Formation: New York
Address: 1300 WALT WHITMAN RD, SUITE 102, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1300 WALT WHITMAN RD, SUITE 102, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
000613164
State:
RHODE ISLAND

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TODD HARVEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0527226
Trade Name:
BEATTY HARVEY AND ASSOCIATES LLP

Unique Entity ID

Unique Entity ID:
F9ZPXJJ14451
CAGE Code:
37JS6
UEI Expiration Date:
2026-03-19

Business Information

Doing Business As:
BEATTY HARVEY AND ASSOCIATES LLP
Division Name:
BEATTY HARVEY COCO ARCHITECTS, LLP
Activation Date:
2025-03-21
Initial Registration Date:
2005-03-16

Commercial and government entity program

CAGE number:
37JS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-21
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-19

Contact Information

POC:
TODD A. HARVEY
Corporate URL:
http://www.bhc-architects.com

Form 5500 Series

Employer Identification Number (EIN):
134038454
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-13 2019-02-26 Address 41 STATE ST, STE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process)
2003-07-14 2008-11-13 Address 12 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-07-14 2008-11-13 Address 12 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-04-03 2003-07-14 Address 40 EAST 94TH STREET, 23-D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190226002081 2019-02-26 FIVE YEAR STATEMENT 2018-04-01
RV-2253496 2018-10-31 REVOCATION OF REGISTRATION 2018-10-31
130319002041 2013-03-19 FIVE YEAR STATEMENT 2013-04-01
091016000766 2009-10-16 CERTIFICATE OF AMENDMENT 2009-10-16
090512000646 2009-05-12 CERTIFICATE OF CONSENT 2009-05-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
68HE0C18C0021
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
225000.00
Base And Exercised Options Value:
225000.00
Base And All Options Value:
225000.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2018-09-28
Description:
NARRAGANSETT SEAWATER PUMP REDESIGN PROJECT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS
Procurement Instrument Identifier:
0015
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
21786.06
Base And Exercised Options Value:
21786.06
Base And All Options Value:
21786.06
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2017-08-15
Description:
IGF::OT::IGF A&E SERVICES FOR ATLANTIC ECOLOGY DIVISION (AED) SEAWATER PUMPS SYSTEM RELOCATION DESIGN AND DEVELOPMENT DRAWINGS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS
Procurement Instrument Identifier:
0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
21475.63
Base And Exercised Options Value:
21475.63
Base And All Options Value:
21475.63
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2017-05-18
Description:
IGF::OT::IGF FT. MEADE ENVIRONMENTAL SCIENCE CENTER AHU (1 THRU 4) REPLACEMENT FEASIBILITY STUDY
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
455940.00
Total Face Value Of Loan:
455940.00
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:
455941.00
Total Face Value Of Loan:
455941.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$455,941
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,941
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$458,857.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $364,753.03
Utilities: $6,614.24
Rent: $47,093.36
Healthcare: $37480.37
Jobs Reported:
22
Initial Approval Amount:
$455,940
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$459,117.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $455,938
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State