Search icon

HIRANI ENGINEERING AND LAND SURVEYING, P.C.

Headquarter

Company Details

Name: HIRANI ENGINEERING AND LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340245
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 120 West John Street, Hicksville, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HIRANI ENGINEERING AND LAND SURVEYING, P.C., CONNECTICUT 3031306 CONNECTICUT
Headquarter of HIRANI ENGINEERING AND LAND SURVEYING, P.C., CONNECTICUT 3032318 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L3NYL9LSWK21 2025-02-15 120 W JOHN ST, HICKSVILLE, NY, 11801, 1020, USA 120 WEST JOHN ST, HICKSVILLE, NY, 11801, 1020, USA

Business Information

URL http://www.hiranigroup.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-02-20
Initial Registration Date 2002-04-02
Entity Start Date 1999-01-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 541330, 541340, 541350, 541360, 541370, 541380, 561210, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA LIPSCOMB
Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA
Title ALTERNATE POC
Name JITENDRA HIRANI
Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA
Government Business
Title PRIMARY POC
Name JITENDRA HIRANI
Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA
Title ALTERNATE POC
Name REBECCA LIPSCOMB
Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA
Past Performance
Title PRIMARY POC
Name JITENDRA HIRANI
Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA
Title ALTERNATE POC
Name NEIL HIRANI
Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1WNG5 Active Non-Manufacturer 2001-12-31 2024-03-02 2029-02-20 2025-02-15

Contact Information

POC JITENDRA HIRANI
Phone +1 516-248-1010
Fax +1 516-248-9018
Address 120 W JOHN ST, HICKSVILLE, NY, 11801 1020, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 West John Street, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
JITENDRA HIRANI Chief Executive Officer 120 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 47 MINEOLA BLVD / 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 120 WEST JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-14 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-02-18 Address 120 West John Street, Hicksville, NY, 11801, USA (Type of address: Service of Process)
2023-03-16 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250218001944 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230316002389 2023-03-16 BIENNIAL STATEMENT 2023-01-01
180413000643 2018-04-13 CERTIFICATE OF CHANGE 2018-04-13
071119000622 2007-11-19 CERTIFICATE OF CHANGE 2007-11-19
030210002596 2003-02-10 BIENNIAL STATEMENT 2003-01-01
011015002586 2001-10-15 BIENNIAL STATEMENT 2001-01-01
990129000158 1999-01-29 CERTIFICATE OF INCORPORATION 1999-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P07PFP0010 2008-02-05 2007-04-13 2007-09-30
Unique Award Key CONT_AWD_GS02P07PFP0010_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title METES AND BOUNDS SURVEY AND ASSOCIATED DRAWINGS FOR THE US MISSION OT THE UNITED NATIONS
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 47 MINEOLA BLVD 2ND FLOOR, MINEOLA, 115014290
DEFINITIVE CONTRACT AWARD W912DS10C0032 2010-09-30 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_W912DS10C0032_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1207583.51
Current Award Amount 1207583.51
Potential Award Amount 1207583.51

Description

Title TAS::96 3134::TAS ARRA RECOVERYPROJECT#::153725::RP# YONKERS AVENUE SECTION 14 STREAMBANK PROTECTION PROJECT AT VILLAGE OF TUCKAHOE, NY
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y216: CONSTRUCTION OF DREDGING

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 30 JERICHO EXECUTIVE PLZ STE 200C, JERICHO, NASSAU, NEW YORK, 117531062
DEFINITIVE CONTRACT AWARD W912DR10C0093 2010-09-08 2011-09-08 2011-09-08
Unique Award Key CONT_AWD_W912DR10C0093_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4474466.00
Current Award Amount 4474466.00
Potential Award Amount 4474466.00

Description

Title TAS::96 3134::TAS ARRA::YES::ARRA RECOVERYRPROJECT#109850::RP# - WASHINGTON, DC&VICINITY LOCAL FLOOD PROTECTION PROJECT, 17TH STREET CLOSURE STRUCTURE, WASHINGTON, DC.
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 30 JERICHO EXECUTIVE PLZ STE 200C, JERICHO, NASSAU, NEW YORK, 117531062
PO AWARD GS02P10PBP0056 2010-07-07 2010-08-30 2010-12-30
Unique Award Key CONT_AWD_GS02P10PBP0056_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title CONCRETE ASSESSMENT OF THE PARKING GARAGE STRUCTURE-ALFONSE D'AMATO U.S. COURTHOUSE
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 30 JERICHO EXECUTIVE PLZ STE 200C, JERICHO, 117531062
PO AWARD W9123810P0177 2010-06-29 2010-12-19 2010-12-19
Unique Award Key CONT_AWD_W9123810P0177_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title GREAT LAKES NTC COMMISSARY CHANGE KTR ADDRESS TO CORRECT ADDRESS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 30 JERICHO EXECUTIVE PLZ STE 200C, JERICHO, 117531062
PO AWARD W9123810P0181 2010-06-29 2010-12-29 2010-12-29
Unique Award Key CONT_AWD_W9123810P0181_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INSTALL ROTISSERIE EXHAUST SYSTEM CORRECT KTR MAILING ADDRESS IN PO
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 30 JERICHO EXECUTIVE PLZ STE 200C, JERICHO, 117531062
PO AWARD GS02P11PBP0074 2011-09-14 2012-03-15 2012-03-15
Unique Award Key CONT_AWD_GS02P11PBP0074_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FOLLOW ON HVAC DESIGN AND AIR BALANCING - CIS ROSEDAL OFFICES
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z242: MAINT-REP-ALT/HEATING & COOL PLANTS

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 30 JERICHO EXEC PLZ STE 200C, JERICHO, 117531062
PO AWARD GS02P11PKP0010 2011-03-09 2011-07-29 2011-07-29
Unique Award Key CONT_AWD_GS02P11PKP0010_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title *SEE DESIGN BUILD SCOPE OF WORK FOR THE INSTALLATION OF AN ADA RESTROOM @ 4292 BROADWAY (SSA).
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 30 JERICHO EXECUTIVE PLZ STE 200C, JERICHO, 117531062
PO AWARD GS02P11PHP0025 2011-01-07 2011-06-07 2011-06-07
Unique Award Key CONT_AWD_GS02P11PHP0025_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title TREAT AIR SHAFT WITH METACRYLICS PRODUCTS TO SEAL WALLS AGAINST WATER INFILTRATION. THE WORK SHALL BE ACCOMPLISHED IN ACCORDANCE WITH METACRYLICS ENERGY EFFICIENT COATINGS PROPOSAL DATED NOVE 10, 2010 AND WITH THE FOLLOWING SCOPE OF WORK. SCOPE OF WORK: PROVIDE SUPERVISION, LABOR, ADMINISTRATIVE SUPPORT, SUPPLIES, MATERIALS, EQUIPMENT AND INSURANCE TO APPLY METACRYLICS ACRYLIC BASE AND STITCHBOARD POLYESTER FABRIC TO APPROXIMATELY 900 SQ FT OF WALL AND FLOOR SURFACE OF SHAFT WALLS. ALL WORK MUST BE PERFORMED IN COMPLIANCE WITH OSHA, NFPA, NEC AND EPA REGULATIONS/ CODES. WORK MAY BE PERFORMED DURING REGULAR BUSINESS HOURS AS LONG AS THE WORK DOES NOT DISTURB THE TENANTS. THE CONTRACTOR SHALL SCHEDULE THE WORK WITH GSA AND WITH LBB. PRIOR TO START OF WORK, PLEASE SUBMIT: 1. A LIST OF PERSONNEL WHO WILL BE ON SITE, THE LAST FOUR DIGITS OF THEIR SOCIAL SECURITY NUMBER AND THEIR DATE OF BIRTH; 2. LIST OF VEHICLES WITH LICENSE PLATES NUMBERS; 3. MSDS FOR ALL MATERIALS THAT WILL BE USED ON SITE. THE CONTRACTOR SHALL STRICTLY ADHERE TO ALL PRECAUTIONS NECESSARY TO THE SAFETY, HEALTH AND WELFARE OF THE WORKMEN IN ACCORDANCE WITH THE PROVISIONS OF THE US DEPARTMENT OF LABOR, THE OCCUPATIONAL SAFETY&HEALTH ADMINISTRATION (OSHA) 29 CFR 1926. THE CONTRACTOR SHALL DETERMINE THE NEED FOR AND SHALL ENSURE THE USE OF PERSONAL PROTECTIVE EQUIPMENT. IF NEEDED THE EQUIPMENT WILL MEET, AT A MINIMUM, THE REQUIREMENTS OF OSHA. THE CONTRACTOR SHALL, UPON REQUEST, PROVIDE DOCUMENTATION TO PROVE THAT MECHANICS WORKING ON THE PROJECT ARE LICENSED TO WORK ON YORK SCREW CHILLERS AND TRAINED IN OSHA SAFETY REGULATIONS. THE PROJECT SHALL BE CONSIDERED COMPLETED WHEN: 1. THE INFORMATION ABOVE IS RECEIVED IN WRITTEN FORM AND ACCEPTED BY GSA. 2. THE FRESH AIR SHAFT IS SEALED/ WATER TIGHT AND THE CHIEF OPERATING ENGINEER IS SATISFIED WITH THE WORK AND WITH THE RESULTS. FLOOD TESTING OF AREA MAY BE REQUIRED PRIOR TO FINAL PAYMENT. 3. ALL DEBRIS, MATERIALS, SUPPLIES AND EQUIPMENT HAS BEEN REMOVED FROM THE BUILDING. THE WORK AREAS ARE BROOM SWEPT AND LEFT IN A CLEAN AND ORDERLY CONDITION.
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient HIRANI ENGINEERING AND LAND SURVEYING, P.C.
UEI L3NYL9LSWK21
Legacy DUNS 127129851
Recipient Address UNITED STATES, 30 JERICHO EXECUTIVE PLZ STE 200C, JERICHO, 117531062

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644647106 2020-04-11 0235 PPP 120 W JOHN ST, HICKSVILLE, NY, 11801
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1325000
Loan Approval Amount (current) 1325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 85
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1341700.15
Forgiveness Paid Date 2021-07-22
8827968600 2021-03-25 0235 PPS 120 W John St, Hicksville, NY, 11801-1020
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1351650
Loan Approval Amount (current) 1351650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1020
Project Congressional District NY-03
Number of Employees 76
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1359487.32
Forgiveness Paid Date 2021-10-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0235639 HIRANI ENGINEERING AND LAND SURVEYING, P.C. - L3NYL9LSWK21 120 W JOHN ST, HICKSVILLE, NY, 11801-1020
Capabilities Statement Link https://certify.sba.gov/capabilities/L3NYL9LSWK21
Phone Number 516-248-1010
Fax Number 516-248-9018
E-mail Address jhirani@hiranigroup.com
WWW Page http://www.hiranigroup.com
E-Commerce Website http://www.hiranigroup.com
Contact Person JITENDRA HIRANI
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 1WNG5
Year Established 1999
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Design-build, Mutli-disciplinary A/E Services, Geo-Environmental Services including Remediation, Facilities Management Support, Eng and Const Support for Force Protection/Anti-Terrorism, Vulnerability Assessments
Special Equipment/Materials Topographic, GIS, and Photogrammetric Surveys Equip; CAD equipment; Remediation and Environmental Monitoring Equipment; General Construction Equipment.
Business Type Percentages Service (100 %)
Keywords ARCHITECT, ENGINEERING, BUILDINGS, BRIDGES, CONSTRUCTION, DESIGN-BUILD, DEMOLITION, ENVIRONMENTAL, MILITARY HOUSING, RENOVATIONS, REMEDIATION, NEPA, SOIL, CIVIL, STRUCTURAL, SAFETY, SURVEYING, RISK, ASSESSMENTS, Title I, Title II
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name JIM HIRANI
Role P.E.., President

SBA Federal Certifications

SBA 8(a) Case Number 107556
SBA 8(a) Entrance Date 2001-12-04
SBA 8(a) Exit Date 2010-12-04
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] (4)
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green No
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green No
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green No
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green No
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Tectonic Engineers / Asbestos & Lead Inspections
Contract MTA-NYCTA
Start 1999-06-15
End 2002-06-15
Value 750000
Contact Ayman Baki, P.E
Phone 914-534-5959
Name NYSDOT / Construction Inspection Services
Contract NYSDOT / Region 8
Start 1997-01-01
End 1999-01-06
Value 280000
Contact Mr. Nick Bruno
Phone 518-457-5944
Name URS Corp/ Construction Management, Newark Airport
Contract PNY/NJ Port Auth.
Start 2000-03-01
End 2002-03-01
Value 250000
Contact Francis Lombardi
Phone 973-961-6600
Name Malcom Pirnie, Inc./ Design, Asbestos & Lead, Construction Inspection
Contract NYCDEP
Start 2001-05-01
End 2006-01-07
Value 750000
Contact Mr. Thomas J. Lane
Phone 718-397-2391
Name NYS GSA / Surveying Services for Court House Construction/ Rehab.
Contract Public Bldg Services
Start 2001-06-01
End 2002-01-01
Value 100000
Contact Mr. Pazlounis
Phone 718-330-2030
Name Design-Build of High Energy Propellant Facilities, Picatinny Arsenal, U.S. Army
Contract DACA51-03-C-0024
Start 2003-10-21
End 2007-03-21
Value $18,000,000
Contact Sal Chiominno
Phone 973-989-9265
Name U. S. Air Force, Willow Grove ARS, PA
Contract AE Services
Start 2003-06-15
End 2005-06-15
Value $300,000
Contact Richard Von
Phone 215-443-1107
Name HVAC Upgrades and Remodeling of Control Room, U.S. Navy, Philadelphia Navy Compl
Contract N62472-05-C-3801
Start 2005-05-01
End 2005-10-30
Value $300,000
Contact Harry Underwood
Phone 215-897-6239
Name Pollution Prevention/Facility Inspections
Contract U. S. Army
Start 1998-01-01
End 2001-12-31
Value 75000
Contact Ralph DeMartino
Phone 732-532-7483
Name Surveying, Hirani-Ocean Surveys JV, USACE NY
Contract CBAEOP-02-196-0015
Start 2003-03-01
End 2006-03-01
Value $3,000,000
Contact Ina Ohrwashel
Phone 212-264-0154
Name Town of Oyster Bay
Contract Hicksville Garage
Start 2017-03-12
End 2022-02-11
Value 1,421,167
Contact Matthew Russo
Phone 516-677-5935

Date of last update: 31 Mar 2025

Sources: New York Secretary of State