Search icon

FPM REMEDIATIONS, INC.

Headquarter

Company Details

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

Links between entities

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN C MIKSCH Chief Executive Officer 181 KENWOOD AVENUE, ONEIDA, NY, United States, 13421

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_0001_9700_W9126G08D0076_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

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
No data IDV W9126G08D0076 2008-09-30 No data No data
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
DO AWARD 0013 2008-09-30 2008-12-31 2008-12-31
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
DELIVERY ORDER AWARD SK05 2008-09-30 2009-06-13 2009-06-13
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
DO AWARD SK03 2008-09-23 2008-09-25 2008-09-25
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
DELIVERY ORDER AWARD 0017 2008-09-22 2011-03-30 2011-03-30
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
DELIVERY ORDER AWARD 0018 2008-09-22 2010-03-31 2010-03-31
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
DO AWARD ZV02 2008-08-21 2008-09-26 2008-09-26
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
DO AWARD 0011 2008-06-03 2008-06-30 2008-06-30
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
DELIVERY ORDER AWARD 0008 2008-05-12 2009-09-30 2009-09-30
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

Paycheck Protection Program

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
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 862525
Loan Approval Amount (current) 862525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONEIDA, MADISON, NY, 13421-0001
Project Congressional District NY-22
Number of Employees 41
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 871551.97
Forgiveness Paid Date 2021-05-25

U.S. Small Business Administration Profile

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
Capabilities Statement Link https://certify.sba.gov/capabilities/UFDQZ3V1Q477
Phone Number 315-336-7721
Fax Number 315-336-7722
E-mail Address g.atik@fpm-remediations.com
WWW Page -
E-Commerce Website https://www.fpm-remediations.com/
Contact Person GABY ATIK
County Code (3 digit) 053
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 3LNB7
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Alaskan Native Corporation Owned Firm, Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative FPM is an 8A-Certified, HUBZone-Certified, Environmental Remediation Services (ERS) and Military Munitions Response Program (MMRP) company with more than 20 years experience. We self-perform ERS/restoration, including MMRP activities, design-build construction, and Geophysical Services, primarily for the Department of Defense (DoD), including the USACE and the Air Force Civil Engineer Center (AFCEC). FPM is successfully meeting the Government’s objectives on more than $185M in Performance Based Remediation (PBR) projects for the USACE and AFCEC. These projects encompass more than 60 Army and Air Force installations and 500 sites impacted or potentially impacted by hazardous/toxic waste and/or Munitions and Explosives of Concern (MEC). We also have substantial experience performing MMRP services to the Naval Facilities Engineering Command (NAVFAC), Department of the Interior, Fish & Wildlife Service (FWS) and subcontracting our services to large and small commercial firms.
Special Equipment/Materials Geophysical Equipment including Advanced Geophysical Classification (AGC) MetalMapper 2X2, UXO Blasting, GPS, environmental monitors, etc.
Business Type Percentages Construction (20 %) Service (80 %)
Keywords Environmental, Investigation, Design, Remediation, Monitoring, Optimization, MMRP, Munitions Response, UXO, Geophysics, PFAS, Performance-Based Contracts, Construction, UXO Construction Support, GIS
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

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)

Motor Carrier Census

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)
Legal Name FPM REMEDIATIONS
DBA Name -
Physical Address 181 KENWOOD AVE APT 1, ONEIDA, NY, 13421-2803, US
Mailing Address 181 KENWOOD AVE APT 1, ONEIDA, NY, 13421-2803, US
Phone (315) 336-7721
Fax -
E-mail M.GRAY@FPM-REMEDIATIONS.COM

Safety Measurement System - All Transportation

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