Search icon

PUBLIC WORKS PARTNERS LLC

Company Details

Name: PUBLIC WORKS PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2010 (15 years ago)
Entity Number: 4002672
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Public Works Partners is a management consulting firm serving mission-driven organizations in the public, non-profit, and private sectors. Our firm specializes in program design and implementation; performance evaluation and improvement; organizational and impact assessments; strategic planning; stakeholder engagement and analysis; analyzing and crafting public policy; and facilitating collaborative, multi-stakeholder efforts.
Address: 20 West 38th Street, 5th Floor, New York, NY, United States, 10018

Contact Details

Phone +1 347-619-2892

Website http://www.publicworkspartners.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C2DENMLSZ7T1 2025-04-29 20 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, 0119, USA 20 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA

Business Information

URL www.publicworkspartners.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-05-01
Initial Registration Date 2017-03-27
Entity Start Date 2010-10-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541613, 541618, 541620, 541690, 541910, 611430
Product and Service Codes B550, R406, R408, R410, R422, R708

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CELESTE L FRYE
Role PRINCIPAL & CEO
Address 20 WEST 38TH STREET, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name MOE A MAGALI
Role DIRECTOR OF BUSINESS DEVELOPMENT
Address 20 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name CELESTE L FRYE
Role PRINCIPAL & CEO
Address 20 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7UFM2 Active Non-Manufacturer 2017-04-07 2024-07-23 2029-07-23 2025-07-19

Contact Information

POC CELESTE L. FRYE
Phone +1 347-619-2892
Address 20 WEST 38TH STREET, NEW YORK, NY, 10018 0119, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUBLIC WORKS PARTNERS LLC 401(K) 2017 273647604 2018-08-15 PUBLIC WORKS PARTNERS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6469428017
Plan sponsor’s address 99 MADISON AVENUE, SUITE 403, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-08-15
Name of individual signing CELESTE FRYE
Role Employer/plan sponsor
Date 2018-08-15
Name of individual signing CELESTE FRYE
PUBLIC WORKS PARTNERS LLC 401(K) 2017 273647604 2018-05-11 PUBLIC WORKS PARTNERS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6469428017
Plan sponsor’s address 99 MADISON AVENUE, SUITE 403, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing CELESTE FRYE
PUBLIC WORKS PARTNERS LLC 401(K) 2016 273647604 2017-06-27 PUBLIC WORKS PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 3474141063
Plan sponsor’s address 99 MADISON AVENUE, SUITE 403, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing CELESTE FRYE
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing CELESTE FRYE
PUBLIC WORKS PARTNERS LLC 401(K) 2015 273647604 2016-06-08 PUBLIC WORKS PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 3474141063
Plan sponsor’s address 220 FIFTH AVE FLOOR 2, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing SCOTT ZUCKER
PUBLIC WORKS PARTNERS LLC 401(K) 2014 273647604 2015-05-09 PUBLIC WORKS PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 3474141063
Plan sponsor’s address 220 FIFTH AVE FLOOR 2, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-05-09
Name of individual signing SCOTT ZUCKER

DOS Process Agent

Name Role Address
PUBLIC WORKS PARTNERS LLC DOS Process Agent 20 West 38th Street, 5th Floor, New York, NY, United States, 10018

History

Start date End date Type Value
2020-10-02 2024-10-01 Address 99 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-10-04 2020-10-02 Address 99 MADISON AVENUE, SUITE 403, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-04 2016-10-04 Address 220 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-10-04 2013-02-04 Address 411 10TH STREET, BROOKLYN, NY, 11215, 4027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036458 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221013000665 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201002060317 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190605060719 2019-06-05 BIENNIAL STATEMENT 2018-10-01
161004006778 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141016006360 2014-10-16 BIENNIAL STATEMENT 2014-10-01
130204000400 2013-02-04 CERTIFICATE OF AMENDMENT 2013-02-04
121019006256 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101227000158 2010-12-27 CERTIFICATE OF PUBLICATION 2010-12-27
101004000097 2010-10-04 ARTICLES OF ORGANIZATION 2010-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8950227110 2020-04-15 0202 PPP 99 Madison Avenue Suite 403, New York, NY, 10016
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190932
Loan Approval Amount (current) 190932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192752.39
Forgiveness Paid Date 2021-04-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2201764 PUBLIC WORKS PARTNERS LLC - C2DENMLSZ7T1 20 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018-0119
Capabilities Statement Link -
Phone Number 347-619-2892
Fax Number -
E-mail Address cfrye@publicworkspartners.com
WWW Page www.publicworkspartners.com
E-Commerce Website -
Contact Person CELESTE FRYE
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 7UFM2
Year Established 2010
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Public Works Partners is a WBE/DBE/SBE-certified planning and consulting firm whose work strengthens organizations that strengthen communities. We drive innovation, manage change, design and develop new programs, and build organizational capacity. And we support planning efforts by engaging local stakeholders at every level and sharing our expertise in labor market analysis and job creation strategies.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Urban Planning, Management Consulting
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Celeste Frye
Role Owner & CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541910
NAICS Code's Description Marketing Research and Public Opinion Polling
Buy Green Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Arcadis of NY
Contract 2.37
Start 2019-09-16
End 2020-02-29
Value $119,793
Contact Peter Glus
Phone 718-397-2378

Date of last update: 05 May 2025

Sources: New York Secretary of State