Search icon

LONGI ENGINEERING, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LONGI ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 2005 (20 years ago)
Entity Number: 3200615
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Construction inspection, construction management and information technology.
Address: 45 WEST 34TH ST, STE 911, NEW YORK, NY, United States, 10001

Contact Details

Website http://www.longieng.com

Phone +1 212-997-9444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD LONGI Chief Executive Officer 45 WEST 34TH ST, STE 911, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LONG ENGINEERING, D.P.C. DOS Process Agent 45 WEST 34TH ST, STE 911, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-997-2246
Contact Person:
ADNAN LONGI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Capabilities Statement Link:
https://certify.sba.gov/capabilities/YVSUJSK1LJN8
User ID:
P0223854

Unique Entity ID

Unique Entity ID:
YVSUJSK1LJN8
CAGE Code:
3BD57
UEI Expiration Date:
2025-09-03

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2002-09-04

Commercial and government entity program

CAGE number:
3BD57
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2029-09-04
SAM Expiration:
2025-09-03

Contact Information

POC:
ADNAN LONGI
Corporate URL:
http://www.longieng.com

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 40 WEST 37TH ST, STE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 45 WEST 34TH ST, STE 911, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-03-11 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-25 2023-05-01 Address 40 WEST 37TH ST, STE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-05-25 2023-05-01 Address 40 WEST 37TH ST, STE 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000560 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220119003203 2022-01-19 BIENNIAL STATEMENT 2022-01-19
150504007593 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140530000807 2014-05-30 CERTIFICATE OF AMENDMENT 2014-05-30
130606007283 2013-06-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA19D002C
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2018-11-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
GS06F0131Z
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-06-19
Description:
GWAC CLOSEOUT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS
Procurement Instrument Identifier:
GS35F0520P
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-06-04
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D301: ADP FACILITY MANAGEMENT

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$150,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,020.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Rent: $30,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State