Search icon

EME CONSULTING ENGINEERING AND ARCHITECTURE GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EME CONSULTING ENGINEERING AND ARCHITECTURE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2006 (20 years ago)
Entity Number: 3310960
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-529-5969

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-529-6023
Contact Person:
MICHAEL MCNAMARA
User ID:
P0316997

Unique Entity ID

Unique Entity ID:
CL4GZA3GTUT5
CAGE Code:
1VEJ4
UEI Expiration Date:
2026-06-08

Business Information

Activation Date:
2025-06-10
Initial Registration Date:
2001-09-19

Commercial and government entity program

CAGE number:
1VEJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-10
CAGE Expiration:
2030-06-10
SAM Expiration:
2026-06-08

Contact Information

POC:
MICHAEL J. MCNAMARA
Corporate URL:
http://www.emegroup.com

Form 5500 Series

Employer Identification Number (EIN):
204066556
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-23 2024-12-27 Address 550 7th Avenue, 10th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-01-02 2023-08-23 Address 129 WEST 27TH ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-09 2020-01-02 Address 159 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-25 2012-03-09 Address 159 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227001956 2024-12-27 BIENNIAL STATEMENT 2024-12-27
230823001335 2023-08-23 BIENNIAL STATEMENT 2022-01-01
200102061832 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191211000665 2019-12-11 CERTIFICATE OF AMENDMENT 2019-12-11
140130006142 2014-01-30 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS21F0193X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
3000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-09-30
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R498: PATENT AND TRADEMARK SERVICES
Procurement Instrument Identifier:
DEAB3605GO25005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2011-04-29
Description:
SAVENERGY SURVEY SERVICES THE PURPOSE OF THIS MODIFICATION IS TO CHANGE THE CONTRACTING OFFICER.
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE
Procurement Instrument Identifier:
DEBP0000844
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
154990.00
Base And Exercised Options Value:
154990.00
Base And All Options Value:
154990.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2009-09-30
Description:
BPA CALL FOR NEW AWARD TO EME GROUP FOR PACAF SAVENERGY AUDIT, OSAN AIR FORCE BASE
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State