Search icon

WATSON ENGINEERING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WATSON ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (17 years ago)
Entity Number: 3758153
ZIP code: 13732
County: Tioga
Place of Formation: New York
Address: 4500 State Route 434, Apalachin, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIK M WATSON Chief Executive Officer 4500 STATE ROUTE 434, APALACHIN, NY, United States, 13732

Agent

Name Role Address
ERIN T. WATSON Agent 1408 EAST BEECHER HILL ROAD, OWEGO, NY, 13827

DOS Process Agent

Name Role Address
WATSON ENGINEERING, P.C. DOS Process Agent 4500 State Route 434, Apalachin, NY, United States, 13732

Links between entities

Type:
Headquarter of
Company Number:
undefined604874155
State:
WASHINGTON
Type:
Headquarter of
Company Number:
F17000001657
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
H121KBXDUJD5
CAGE Code:
5JLP3
UEI Expiration Date:
2026-05-01

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2009-06-18

Commercial and government entity program

CAGE number:
5JLP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-01

Contact Information

POC:
ERIK WATSON
Corporate URL:
http://www.watson-engineer.com

Form 5500 Series

Employer Identification Number (EIN):
263956148
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 1112 STATE ROUTE 434, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 4500 STATE ROUTE 434, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)
2022-02-08 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2025-01-24 Address 1112 STATE ROUTE 434, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250124003051 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230102000305 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211027002675 2021-10-27 BIENNIAL STATEMENT 2021-10-27
190108060253 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103006787 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314C0223
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
36183.00
Base And Exercised Options Value:
36183.00
Base And All Options Value:
36183.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-30
Description:
IGF::CL::IGF REPLACE HOT WATER HEATERS
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$155,000
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$156,003.19
Servicing Lender:
Peoples Security Bank and Trust Company
Use of Proceeds:
Payroll: $155,000
Jobs Reported:
10
Initial Approval Amount:
$155,000
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$156,722.22
Servicing Lender:
Peoples Security Bank and Trust Company
Use of Proceeds:
Payroll: $154,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State