Search icon

SIGMA PSI CONSULTING, MECHANICAL, ELECTRICAL AND PLUMBING ENGINEER, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIGMA PSI CONSULTING, MECHANICAL, ELECTRICAL AND PLUMBING ENGINEER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2000 (25 years ago)
Entity Number: 2573224
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 4 COLLAMER RD, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
PAUL MARTIN DOS Process Agent 4 COLLAMER RD, MALTA, NY, United States, 12020

Links between entities

Type:
Headquarter of
Company Number:
undefined605298930
State:
WASHINGTON
Type:
Headquarter of
Company Number:
LLC_13062579
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-580-9325
Contact Person:
PAUL MARTIN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P1100329

Unique Entity ID

Unique Entity ID:
ZGJZLXACHYU5
CAGE Code:
7M1K5
UEI Expiration Date:
2025-11-12

Business Information

Activation Date:
2024-11-14
Initial Registration Date:
2016-04-06

Commercial and government entity program

CAGE number:
5K1H0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-05

Contact Information

POC:
PAUL J. MARTIN

History

Start date End date Type Value
2023-03-02 2024-11-01 Address 4 COLLAMER RD, MALTA, NY, 12020, USA (Type of address: Service of Process)
2013-12-10 2023-03-02 Address 4 COLLAMER RD, MALTA, NY, 12020, USA (Type of address: Service of Process)
2000-11-10 2013-12-10 Address 11A JAMES COURT, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101029090 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230302000072 2023-03-02 BIENNIAL STATEMENT 2022-11-01
161103006652 2016-11-03 BIENNIAL STATEMENT 2016-11-01
150518006031 2015-05-18 BIENNIAL STATEMENT 2014-11-01
131210002092 2013-12-10 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24221C0217
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
240798.00
Base And Exercised Options Value:
240798.00
Base And All Options Value:
240798.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-09-23
Description:
AE SERVICES FOR THE DESIGN RENOVATE SPS PHASE 3 & 4 AT THE STRATTON VAMC IN ALBANY, NY.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24217C0178
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
39518.79
Base And Exercised Options Value:
39518.79
Base And All Options Value:
39518.79
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-09-14
Description:
IGF::OT::IGF CONTINUED CONSTRUCTION PERIOD SERVICES - RENOVATE SPS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24217C0077
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
17408.68
Base And Exercised Options Value:
17408.68
Base And All Options Value:
17408.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-04-25
Description:
OTHER FUNCTION IGF::OT::IGF DESIGN AHU 5
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
23600.00
Total Face Value Of Loan:
23600.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
108700.00
Total Face Value Of Loan:
108700.00
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:
23600.00
Total Face Value Of Loan:
23600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,859.92
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $23,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State