Search icon

HAYDUK ENGINEERING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAYDUK ENGINEERING, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2002 (24 years ago)
Entity Number: 2717685
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2150 smithtown ave, SUITE 8, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
HAYDUK ENGINEERING, LLC DOS Process Agent 2150 smithtown ave, SUITE 8, RONKONKOMA, NY, United States, 11779

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-476-0606
Contact Person:
STEPHEN HAYDUK
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P2188066
Trade Name:
HAYDUK ENGINEERING LLC

Unique Entity ID

Unique Entity ID:
WK34ZJHCFLY6
CAGE Code:
7SPN9
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
HAYDUK ENGINEERING LLC
Activation Date:
2025-05-14
Initial Registration Date:
2017-01-27

Commercial and government entity program

CAGE number:
7SPN9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2030-05-14
SAM Expiration:
2026-05-12

Contact Information

POC:
STEPHEN A. HAYDUK
Corporate URL:
www.haydukengineering.com

Form 5500 Series

Employer Identification Number (EIN):
260036330
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-08-15 Address 2150 smithtown ave, SUITE 8, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2018-01-02 2024-06-07 Address 1010 ROUTE 112, SUITE 200, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2014-01-17 2018-01-02 Address 1010 ROUTE 112, SUITE 310, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2012-02-09 2014-01-17 Address 1010 ROUTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2008-08-27 2012-02-09 Address 163 CRYSTAL BROOK HOLLOW RD., MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003205 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240607003585 2024-06-07 CERTIFICATE OF CHANGE BY ENTITY 2024-06-07
200102060861 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006541 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140117006144 2014-01-17 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217C0161
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-2958.85
Base And Exercised Options Value:
-2958.85
Base And All Options Value:
-2958.85
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-10-24
Description:
UPGRADE SEWAGE TREATMENT PLANT AT THE NORTHPORT VAMC
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
318527.00
Total Face Value Of Loan:
318527.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$318,527
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,588.4
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $318,527

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State