Name: | FPM REMEDIATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917398 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200000000
Share Par Value 0.0001
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FPM REMEDIATIONS, INC., Alaska | 10173746 | Alaska |
Headquarter of | FPM REMEDIATIONS, INC., KENTUCKY | 1059691 | KENTUCKY |
Headquarter of | FPM REMEDIATIONS, INC., FLORIDA | F16000000856 | FLORIDA |
Headquarter of | FPM REMEDIATIONS, INC., ILLINOIS | CORP_72050614 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UFDQZ3V1Q477 | 2025-03-15 | 181 KENWOOD AVE, ONEIDA, NY, 13421, 2802, USA | 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | FPM REMEDIATIONS INC |
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-19 |
Initial Registration Date | 2003-11-12 |
Entity Start Date | 2003-06-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236220, 237110, 237990, 541330, 562212, 562910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GABY A. ATIK |
Role | MR. |
Address | 181 KENWOOD AVE, ONEIDA, NY, 13421, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GABY A. ATIK |
Role | MR. |
Address | 181 KENWOOD AVE, ONEIDA, NY, 13421, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | GABY A. ATIK |
Role | MR. |
Address | 181 KENWOOD AVE, ONEIDA, NY, 13421, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3LNB7 | Active | Non-Manufacturer | 2003-11-12 | 2024-07-03 | 2029-07-03 | 2025-07-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
POC | GABY A.. ATIK |
Phone | +1 315-336-7721 |
Fax | +1 315-336-7722 |
Address | 181 KENWOOD AVE, ONEIDA, NY, 13421 2802, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-07-03 |
CAGE number | 53A63 |
Company Name | OLGOONIK CORPORATION |
CAGE Last Updated | 2024-03-26 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-07-03 |
CAGE number | 1XJG8 |
Company Name | OLGOONIK DEVELOPMENT, LLC |
CAGE Last Updated | 2024-03-19 |
List of Offerors (5) | |
---|---|
CAGE number | 8W4P4 |
Owner Type | Immediate |
Legal Business Name | FPM-AECOM JV1 |
CAGE number | 9P4W4 |
Owner Type | Immediate |
Legal Business Name | FPM-AECOM JV2 |
CAGE number | 7EMW7 |
Owner Type | Immediate |
Legal Business Name | FPM-CTI JV, LLC |
CAGE number | 83YN4 |
Owner Type | Immediate |
Legal Business Name | FPM-TRIHYDRO JV LLC |
CAGE number | 703H5 |
Owner Type | Immediate |
Legal Business Name | TIMBERLINE FPM JV |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARTIN C MIKSCH | Chief Executive Officer | 181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 909 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2023-06-09 | Address | 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2023-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-06 | 2023-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-25 | 2023-06-09 | Address | 909 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-25 | Address | 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office) |
2017-06-02 | 2020-10-06 | Address | 181 KENWOOD AVENUE, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2013-06-06 | 2017-06-02 | Address | 584 PHOENIX DRIVE, ROME, NY, 13441, USA (Type of address: Principal Executive Office) |
2013-06-06 | 2017-06-02 | Address | 584 PHOENIX DRIVE, ROME, NY, 13441, USA (Type of address: Service of Process) |
2005-09-06 | 2019-06-25 | Address | 909 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609002097 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
210623000198 | 2021-06-23 | BIENNIAL STATEMENT | 2021-06-23 |
201006000353 | 2020-10-06 | CERTIFICATE OF CHANGE | 2020-10-06 |
190625060266 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
170602006236 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006230 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606007035 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110628002272 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090603002727 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070626002339 | 2007-06-26 | BIENNIAL STATEMENT | 2007-06-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELIVERY ORDER | AWARD | 0001 | 2008-09-30 | 2009-08-31 | 2009-08-31 | |||||||||||||||||||||||||||
|
Obligated Amount | 2914539.00 |
Current Award Amount | 2914539.00 |
Potential Award Amount | 2914539.00 |
Description
Title | BATTALION HEADQUARTERS CONSTRUCTION |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 153 BROOKS RD, ROME, ONEIDA, NEW YORK, 134414121 |
Unique Award Key | CONT_IDV_W9126G08D0076_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 28000000.00 |
Description
Title | MULTIPLE AWARD TASK ORDER CONTRACT (MATOC) FOR ADMINISTRATIVE FACILITIES IN THE SOUTHWEST REGION (AR, AZ, CA, LA, NM, NV, OK & TX) |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 153 BROOKS RD, ROME, ONEIDA, NEW YORK, 134414121 |
Unique Award Key | CONT_AWD_0013_9700_FA890304D8687_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | MUNITIONS & EXPLOSIVES OF CONCERN REMOVAL ACTION |
NAICS Code | 562910: REMEDIATION SERVICES |
Product and Service Codes | C219: OTHER ARCHITECTS & ENGIN GEN |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 909 MARCONI AVE, RONKONKOMA, 11779 |
Unique Award Key | CONT_AWD_SK05_9700_FA890304D8687_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 293480.00 |
Current Award Amount | 293480.00 |
Potential Award Amount | 293480.00 |
Description
Title | INTERIOR RENOVATION OF BLDG 340 NELLIS AFB, NV |
NAICS Code | 562910: REMEDIATION SERVICES |
Product and Service Codes | C124: UTILITIES |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 909 MARCONI AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779 |
Unique Award Key | CONT_AWD_SK03_9700_FA890304D8687_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | VARIOUS CHANGES PER RFIS. |
NAICS Code | 562910: REMEDIATION SERVICES |
Product and Service Codes | Z199: MAINT-REP-ALT/MISC BLDGS |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 909 MARCONI AVE, RONKONKOMA, 11779 |
Unique Award Key | CONT_AWD_0017_9700_FA890304D8687_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 750000.00 |
Current Award Amount | 750000.00 |
Potential Award Amount | 750000.00 |
Description
Title | GRIFFIS |
NAICS Code | 562910: REMEDIATION SERVICES |
Product and Service Codes | C219: OTHER ARCHITECTS & ENGIN GEN |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 909 MARCONI AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779 |
Unique Award Key | CONT_AWD_0018_9700_FA890304D8687_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 311473.00 |
Current Award Amount | 311473.00 |
Potential Award Amount | 311473.00 |
Description
Title | GRIFFIS RAO |
NAICS Code | 562910: REMEDIATION SERVICES |
Product and Service Codes | C219: OTHER ARCHITECTS & ENGIN GEN |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 909 MARCONI AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779 |
Unique Award Key | CONT_AWD_ZV02_9700_FA890304D8687_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | REPAIR AND UPGRADE WATER TOWER |
NAICS Code | 562910: REMEDIATION SERVICES |
Product and Service Codes | C130: RESTORATION |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 909 MARCONI AVE, RONKONKOMA, 11779 |
Unique Award Key | CONT_AWD_0011_9700_FA890304D8687_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | REVISED SOW FOR FINAL ACCEPTANCE |
NAICS Code | 562910: REMEDIATION SERVICES |
Product and Service Codes | R425: ENGINEERING AND TECHNICAL SERVICES |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 909 MARCONI AVE, RONKONKOMA, 11779 |
Unique Award Key | CONT_AWD_0008_9700_FA890304D8687_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 2023732.00 |
Current Award Amount | 0.00 |
Potential Award Amount | 0.00 |
Description
Title | RAO GRIFFISS AFB NY JREZ 2008-6012 AND 6013 |
NAICS Code | 562910: REMEDIATION SERVICES |
Product and Service Codes | C211: A/E SVCS. (INCL LANDSCAPING INTERIO |
Recipient Details
Recipient | FPM REMEDIATIONS, INC. |
UEI | UFDQZ3V1Q477 |
Legacy DUNS | 131528254 |
Recipient Address | UNITED STATES, 909 MARCONI AVE, RONKONKOMA, SUFFOLK, NEW YORK, 11779 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306157404 | 2020-05-04 | 0248 | PPP | 181 KENWOOD AVE, ONEIDA, NY, 13421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P0423215 | FPM REMEDIATIONS, INC. | FPM REMEDIATIONS INC | UFDQZ3V1Q477 | 181 KENWOOD AVE, ONEIDA, NY, 13421-2802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gaby A. Atik |
Role | President |
SBA Federal Certifications
SBA 8(a) Case Number | C009Wo |
SBA 8(a) Entrance Date | 2019-04-27 |
SBA 8(a) Exit Date | 2029-04-26 |
HUBZone Certified | Yes |
HUBZone Certification Date | 2012-01-31 |
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 | $50,000,000 |
Description | Construction Bonding Level (aggregate) |
Level | $200,000,000 |
Description | Service Bonding Level (per contract) |
Level | $50,000,000 |
Description | Service Bonding Level (aggregate) |
Level | $200,000,000 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 562910 |
NAICS Code's Description | Remediation ServicesGeneral $22.00m Small Business Size Standard: [No]Special 750 Employees Environmental Remediation Services: [Yes] (4) |
Buy Green | See Description |
Code | 236220 |
NAICS Code's Description | Commercial and Institutional Building Construction |
Buy Green | Yes |
Code | 237110 |
NAICS Code's Description | Water and Sewer Line and Related Structures Construction |
Buy Green | Yes |
Code | 237990 |
NAICS Code's Description | Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4) |
Buy Green | Yes |
Code | 541330 |
NAICS Code's Description | Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]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 | See Description |
Code | 562212 |
NAICS Code's Description | Solid Waste Landfill |
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) |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4275143 | Interstate | 2024-07-31 | - | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State