Search icon

STONE SECURITY ENGINEERING, P.C.

Headquarter

Company Details

Name: STONE SECURITY ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 2008 (17 years ago)
Entity Number: 3691989
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Stone Security Engineering is an internationally recognized small, woman-owned business specializing in the protection of people, buildings, and structures from accidental and manmade hazards. We focus on blast resistance, and security and safety engineering and design; predicting and mitigating intentional or accidental hazards from explosions, fires and toxics; security and blast vulnerability assessments; and training. Our engineers have participated in multi-hazard vulnerability, threat, and risk assessments for more than 200 facilities around the world and abnormal loading design for more than 300 buildings and structures. Partnering with our clients, we work to develop global, tailored and cost effective solutions to their safety or physical security needs. We do this through assisting clients to establish a clear vision and direction for identifying existing vulnerabilities, evaluating real-world costs and benefits provided by the wide array of safety or physical protective measures currently available, and bridging the gap between safety and physical security measures, emergency response, evacuation and planning.
Address: 169 Madison Ave., Suite 2615, NEW YORK, NY, United States, 10016
Principal Address: 428 E. 10th Street, Ground Floor, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 646-649-3169

Website http://stonesecurityengineering.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STONE SECURITY ENGINEERING, P.C., MINNESOTA 5be9ee0a-6c8b-ec11-91b7-00155d32b93a MINNESOTA
Headquarter of STONE SECURITY ENGINEERING, P.C., ILLINOIS CORP_73039509 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FRC6XMREKL83 2025-02-21 428 E 10TH ST, GROUND FLOOR, NEW YORK, NY, 10009, 4203, USA 169 MADISON AVE, SUITE 2615, NEW YORK, NY, 10016, USA

Business Information

URL www.StoneSEng.com
Division Name STONE SECURITY ENGINEERING
Division Number STONE SECU
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-23
Initial Registration Date 2008-12-05
Entity Start Date 2008-07-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541380, 541512, 541690, 541715
Product and Service Codes AC12, AC13, AC32, AC33, C219, C220, H299, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOLLICE STONE
Role MS
Address 84 COUNTRY ROAD, PO BOX 19, CALLICOON, NY, 12723, 7714, USA
Government Business
Title PRIMARY POC
Name HOLLICE STONE
Role MS
Address 84 COUNTRY ROAD, PO BOX 19, CALLICOON, NY, 12723, 7714, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
59L35 Active Non-Manufacturer 2008-12-08 2024-02-28 2029-02-23 2025-02-21

Contact Information

POC HOLLICE STONE
Phone +1 650-315-6787
Fax +1 646-349-5757
Address 428 E 10TH ST, NEW YORK, NY, 10009 4203, 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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 Madison Ave., Suite 2615, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HOLLICE STONE Chief Executive Officer 428 E. 10TH ST., GROUND FLOOR, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 3 BRIDGE ST., STE 2, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 428 E. 10TH ST., GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-07-01 Address 428 E. 10TH ST., GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-07-01 Address 169 madison ave., suite 2615, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-02-13 2024-02-13 Address 3 BRIDGE ST., STE 2, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-06 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 3 BRIDGE ST., STE 2, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-02-13 Address 428 e. 10th street, ground floor, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2023-09-19 2024-02-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701036583 2024-07-01 BIENNIAL STATEMENT 2024-07-01
240213001451 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230919002733 2023-09-19 AMENDMENT TO BIENNIAL STATEMENT 2023-09-19
230825002421 2023-06-23 CERTIFICATE OF CHANGE BY ENTITY 2023-06-23
221018003327 2022-10-18 BIENNIAL STATEMENT 2022-07-01
220930005626 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009509 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210526000641 2021-05-26 CERTIFICATE OF CHANGE 2021-05-26
210203060477 2021-02-03 BIENNIAL STATEMENT 2020-07-01
180702007713 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS10P10LTP0074 2010-09-21 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_GS10P10LTP0074_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title DEVELOPMENT OF GSA LEVEL III AND IV STANDARDS FOR BLAST AND PROGRESSIVE COLLAPSE
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Legacy DUNS 008946195
Recipient Address UNITED STATES, 32 DOWNING ST APT 5D, NEW YORK, 100144781
PURCHASE ORDER AWARD W912HQ11P0090 2011-05-12 2012-05-09 2012-05-09
Unique Award Key CONT_AWD_W912HQ11P0090_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12986.58
Current Award Amount 12986.58
Potential Award Amount 12986.58

Description

Title ADMIN MOD TO CHANGE CLIN DESCRIPTIONS FOR CLIN'S 0001 AND 0004
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes U008: TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Legacy DUNS 008946195
Recipient Address UNITED STATES, 32 DOWNING ST APT 5D, NEW YORK, NEW YORK, NEW YORK, 100144781
PO AWARD GS10P11LTP0024 2011-04-19 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_GS10P11LTP0024_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ADDITIONAL REVIEW AND DEVELOPMENT OF GSA LEVEL II AND IV STANDARDS FOR BLAST AND PROGRESSIVE COLLAPSE
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Legacy DUNS 008946195
Recipient Address UNITED STATES, 32 DOWNING ST APT 5D, NEW YORK, 100144781
DELIVERY ORDER AWARD 0001 2012-09-25 2013-03-01 2014-09-30
Unique Award Key CONT_AWD_0001_9700_W9128F12D0024_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 44033.21
Current Award Amount 44033.21
Potential Award Amount 56124.75

Description

Title M - SPECIFICATIONS DEVELOPMENT, 2012 WINDOWS UFGS REVISIONS; PROJECT NO.: 352769
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Legacy DUNS 008946195
Recipient Address UNITED STATES, 32 DOWNING ST APT 5D, NEW YORK, NEW YORK, NEW YORK, 100144781
DO AWARD 9999 2012-09-27 2017-07-19 2017-07-19
Unique Award Key CONT_AWD_9999_9700_W9128F12D0024_9700
Awarding Agency Department of Defense
Link View Page

Description

Title M-DEOBLIGATE MINIMUM CONTRACT GUARANTEE
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Legacy DUNS 008946195
Recipient Address UNITED STATES, 32 DOWNING ST APT 5D, NEW YORK, 100144781
No data IDV W9128F12D0024 2012-07-20 No data No data
Unique Award Key CONT_IDV_W9128F12D0024_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5000000.00

Description

Title M-AE SVCS FOR SECURITY ENGINEERING, DESIGN AND BLAST ANALYSIS.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Legacy DUNS 008946195
Recipient Address UNITED STATES, 32 DOWNING ST APT 5D, NEW YORK, NEW YORK, NEW YORK, 100144781
DELIVERY ORDER AWARD 47PM0124F0023 2024-07-30 2025-10-30 2025-11-26
Unique Award Key CONT_AWD_47PM0124F0023_4740_47PB0123D0002_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 280248.00
Current Award Amount 280248.00
Potential Award Amount 280248.00

Description

Title 47PM0124F0023 - AE SERVICES FOR COLUMN SHORING DESIGN AT DOE FORRESTAL - URGENT SHORING IS REQUIRED FOR THE EXISTING DAMAGED COLUMNS TO MAINTAIN STRUCTURAL INTEGRITY UNTIL REPAIRS CAN BE MADE. LOCATED 1000 INDEPENDENCE AVE SW WASHINGTON DC 20585.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C214: ARCHITECT AND ENGINEERING- GENERAL: MANAGEMENT ENGINEERING

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Recipient Address UNITED STATES, 428 E 10TH ST, GROUND FLOOR, NEW YORK, NEW YORK, NEW YORK, 100094203
No data IDV 47PB0123D0002 2023-08-25 No data No data
Unique Award Key CONT_IDV_47PB0123D0002_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 5000.00
Potential Award Amount 5000000.00

Description

Title EXERCISE OPTION YEAR 1.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C214: ARCHITECT AND ENGINEERING- GENERAL: MANAGEMENT ENGINEERING

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Recipient Address UNITED STATES, 428 E 10TH ST, GROUND FLOOR, NEW YORK, NEW YORK, NEW YORK, 100094203
DELIVERY ORDER AWARD 47PC0324F0008 2024-06-10 2024-08-10 2024-08-10
Unique Award Key CONT_AWD_47PC0324F0008_4740_47PB0123D0002_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 14833.50
Current Award Amount 14833.50
Potential Award Amount 14833.50

Description

Title A/E AWARD UNDER SAT TO STONE SECUTITY FOR STRUCTURAL BLAST PEER REVIEW
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Recipient Address UNITED STATES, 3 BRIDGE ST, STE 2, CALLICOON, SULLIVAN, NEW YORK, 127237714
DEFINITIVE CONTRACT AWARD 19AQMM22C0105 2022-05-23 2024-06-30 2024-06-30
Unique Award Key CONT_AWD_19AQMM22C0105_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 2444523.93
Current Award Amount 2444523.93
Potential Award Amount 2444523.93

Description

Title EFFECTS OF DELAMINATION ON BLAST WINDOWS POP END DATE EXTENDED TO 06/30/2024.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes H256: EQUIPMENT AND MATERIALS TESTING- CONSTRUCTION AND BUILDING MATERIALS

Recipient Details

Recipient STONE SECURITY ENGINEERING, P.C.
UEI FRC6XMREKL83
Recipient Address UNITED STATES, 3 BRIDGE ST # 2, CALLICOON, SULLIVAN, NEW YORK, 127237714

Date of last update: 17 Jan 2025

Sources: New York Secretary of State