Search icon

N & P ENGINEERING, ARCHITECTURE AND LAND SURVEYING, PLLC

Company Details

Name: N & P ENGINEERING, ARCHITECTURE AND LAND SURVEYING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517982
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 70 Maxess Road, Melville, NY, United States, 11747

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M54RKAY5G3W5 2025-01-07 70 MAXESS RD, MELVILLE, NY, 11747, 3102, USA 70 MAXESS RD, MELVILLE, NY, 11747, 3102, USA

Business Information

Doing Business As N & P ENGINEERING ARCHITECTURE & LAND SURVEYING PLLC
URL www.nelsopope.com
Division Name NELSON + POPE
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-10
Initial Registration Date 2010-06-10
Entity Start Date 1954-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330, 541370

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CORRINE COLLINS
Role MS
Address 70 MAXESS ROAD, MELVILLE, NY, 11747, USA
Title ALTERNATE POC
Name CORRINE COLLINS
Role MS
Address 70 MAXESS ROAD, MELVILLE, NY, 11747, 2188, USA
Government Business
Title PRIMARY POC
Name CORRINE COLLINS
Role MS
Address 70 MAXESS ROAD, MELVILLE, NY, 11747, USA
Title ALTERNATE POC
Name CORRINE COLLINS
Role MS
Address 70 MAXESS ROAD, MELVILLE, NY, 11747, 2188, USA
Past Performance
Title PRIMARY POC
Name TERENCE BEGGINS
Role MR
Address 70 MAXESS ROAD, MELVILLE, NY, 11747, USA
Title ALTERNATE POC
Name CORRINE COLLINS
Role MS
Address 70 MAXESS ROAD, MELVILLE, NY, 11747, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
614H9 Active Non-Manufacturer 2010-06-10 2024-03-04 2029-01-10 2025-01-07

Contact Information

POC CORRINE COLLINS
Phone +1 631-427-5665
Fax +1 631-427-5620
Address 70 MAXESS RD, MELVILLE, NY, 11747 3102, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8BNE6
Owner Type Immediate
Legal Business Name NELSON, POPE & VOORHIS, LLC

DOS Process Agent

Name Role Address
THOMAS F LEMBO DOS Process Agent 70 Maxess Road, Melville, NY, United States, 11747

History

Start date End date Type Value
2000-06-06 2023-08-03 Address 572 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003487 2023-08-03 BIENNIAL STATEMENT 2022-06-01
190114000426 2019-01-14 CERTIFICATE OF AMENDMENT 2019-01-14
120613006365 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100701002330 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080602002828 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060523002272 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040625002440 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020520002129 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000804000046 2000-08-04 AFFIDAVIT OF PUBLICATION 2000-08-04
000804000044 2000-08-04 AFFIDAVIT OF PUBLICATION 2000-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1731568406 2021-02-02 0235 PPS 70 Maxess Rd, Melville, NY, 11747-3102
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1642752.5
Loan Approval Amount (current) 1642752.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3102
Project Congressional District NY-01
Number of Employees 74
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1664625.86
Forgiveness Paid Date 2022-06-07
9613047010 2020-04-09 0235 PPP 572 WALT WHITMAN ROAD, MELVILLE, NY, 11747-2188
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1693600
Loan Approval Amount (current) 1693600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-2188
Project Congressional District NY-01
Number of Employees 72
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1715993.16
Forgiveness Paid Date 2021-08-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1252063 N & P ENGINEERING, ARCHITECTURE AND LAND SURVEYING, PLLC - M54RKAY5G3W5 70 MAXESS RD, MELVILLE, NY, 11747-3102
Capabilities Statement Link -
Phone Number 631-427-5665
Fax Number 631-427-5620
E-mail Address ccollins@nelsonpope.com
WWW Page www.nelsopope.com
E-Commerce Website https://nelsonpope.com
Contact Person CORRINE COLLINS
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 614H9
Year Established 1954
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Civil Engineering, Architecture, Traffic & Transportation Engineering, Mechanical Electrical Plumbing Engineering, Environmental Impact Analysis, SEQRA, Wastewater & Water Engineering, Subdivision, Commercial & Residential Site Development, Land Surveying & Mapping, Land Use Planning, Waterfront Engineering, Wetland Permitting & Coastal Planning, Economic & Market Analysis
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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 541310
NAICS Code's Description Architectural Services
Buy Green No
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State