Search icon

LONGI ENGINEERING, D.P.C.

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

Phone +1 212-997-9444

Website http://www.longieng.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YVSUJSK1LJN8 2024-09-17 45 W 34TH ST, RM 911, NEW YORK, NY, 10001, 3142, USA 45 W 34TH ST RM 911, NEW YORK, NY, 10001, 3142, USA

Business Information

URL http://www.longieng.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-20
Initial Registration Date 2002-09-04
Entity Start Date 1997-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541511, 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADNAN LONGI
Role CTO
Address 45 WEST 34TH STREET RM 911, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ADNAN LONGI
Address 40 WEST 37TH STREET, SUITE 301, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name ADNAN LONGI
Role CTO
Address 45 WEST 34TH STREET RM 911, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name ADNAN LONGI
Address 40 WEST 37TH STREET, SUITE 301, NEW YORK, NY, 10018, USA
Past Performance
Title PRIMARY POC
Name ADNAN LONGI
Address 40 WEST 37TH STREET SUITE 301, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name MOHAMMAD LONGI
Address 40 WEST 37TH STREET SUITE 301, NEW YORK, NY, 10018, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BD57 Active Non-Manufacturer 2002-09-05 2024-09-04 2029-09-04 2025-09-03

Contact Information

POC ADNAN LONGI
Phone +1 212-997-9444
Fax +1 212-997-2246
Address 45 W 34TH ST, NEW YORK, NY, 10001 3142, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2007-06-04 2011-05-25 Address 262 WEST 38TH STREET, STE 502, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-06-04 2011-05-25 Address 262 WEST 38TH STREET, STE 502, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-05-05 2011-05-25 Address 262 WEST 38TH STREET STE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-05-05 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110525002115 2011-05-25 BIENNIAL STATEMENT 2011-05-01
100409002774 2010-04-09 BIENNIAL STATEMENT 2009-05-01
070604002707 2007-06-04 BIENNIAL STATEMENT 2007-05-01
050505000267 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS35F0520P 2008-06-04 No data No data
Unique Award Key CONT_IDV_GS35F0520P_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient LONGI ENGINEERING, D.P.C.
UEI YVSUJSK1LJN8
Recipient Address UNITED STATES, 262 W 38TH ST RM 502, NEW YORK, NEW YORK, NEW YORK, 100188919
No data IDV GS06F0131Z 2012-06-19 No data No data
Unique Award Key CONT_IDV_GS06F0131Z_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title GWAC CLOSEOUT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient LONGI ENGINEERING, D.P.C.
UEI YVSUJSK1LJN8
Recipient Address UNITED STATES, 262 W 38TH ST RM 502, NEW YORK, NEW YORK, NEW YORK, 100189192
No data IDV 47QTCA19D002C 2018-11-21 No data No data
Unique Award Key CONT_IDV_47QTCA19D002C_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient LONGI ENGINEERING, D.P.C.
UEI YVSUJSK1LJN8
Recipient Address UNITED STATES, 45 W 34TH ST RM 911, NEW YORK, NEW YORK, NEW YORK, 100013142

Date of last update: 05 Feb 2025

Sources: New York Secretary of State