Search icon

CAMPBELL ENGINEERING SUPPORT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL ENGINEERING SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279018
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Activity Description: Campbell provides equipment rentals and work zone traffic control services to assist its clients in preforming inspections and repairs to structures.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 999 SOUTH OYSTER BAY RD, SUITE 110, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 516-597-5021

Website http://www.campbellcorps.com

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KIMBERLY CAMPBELL Chief Executive Officer 1698 ROUTE 25A, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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.

Phone Number:
E-mail Address:
Fax Number:
516-597-5026
Contact Person:
GREGORY CAMPBELL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0547835
Trade Name:
CAMPBELL ENGINEERING SUPPORT SERVICES INC

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:
1T3L5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-03

Contact Information

POC:
GREGORY CAMPBELL
Corporate URL:
http://www.campbellcorps.com

Form 5500 Series

Employer Identification Number (EIN):
112033946
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-07 2021-04-01 Address 999 SOUTH OYSTER BAY RD, SUITE 110, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2008-08-25 2016-07-07 Address 31-40 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2001-01-05 2016-07-07 Address 31-40 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-01-05 2008-08-25 Address 31-40 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061460 2021-04-01 BIENNIAL STATEMENT 2020-07-01
SR-27567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007839 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006773 2016-07-07 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17P00064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
7000.00
Base And All Options Value:
7000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-10-01
Description:
LANE CLOSURE CREW FOR LGA/MALSR MAINTENANCE IGF::CL,CT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
W025: LEASE OR RENTAL OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
DTFAEN16P00148
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-10-29
Description:
IGF::OT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
340127.50
Total Face Value Of Loan:
340127.50
Date:
2020-04-16
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:
340100.00
Total Face Value Of Loan:
340100.00
Date:
2010-10-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
600000.00
Total Face Value Of Loan:
600000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-01
Type:
Unprog Rel
Address:
VETERANS MEMORIAL BRIDGE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-02
Type:
Unprog Rel
Address:
VERRAZANO BRDG. APPROCH RAMP 92ST. & GATLING PL., BROOKLYN, NY, 11209
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340127.5
Current Approval Amount:
340127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
343854.92
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340100
Current Approval Amount:
340100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
344568.54

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 597-5026
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
4
Drivers:
10
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State