Search icon

LARSEN, P.E., L.S., P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LARSEN, P.E., L.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1976 (49 years ago)
Entity Number: 401217
ZIP code: 14623
County: Monroe
Place of Formation: New York
Activity Description: Headquartered in Rochester, NY, Larsen Engineers is a multi-disciplinary firm that has been serving the needs of municipalities, federal and state government agencies, and private companies since its inception in 1955. Larsen offers a broad and diverse range of services including Civil, Environmental and Structural Engineering, Energy Conservation, Survey, Mapping, and Solar and has provided services throughout the Northeastern United States and Asia. Larsen Engineers is recognized for its early advocacy and appropriate application of green design and sustainability. Larsen Engineers is certified by NY State as a Disadvantaged Business Enterprise (DBE) and Minority Business Enterprise (MBE).
Address: 700 WEST METRO PARK, ROCHESTER, NY, United States, 14623

Contact Details

Phone +1 585-272-7310

Website http://www.larsen-engineers.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S. RAM SHRIVASTAVA Chief Executive Officer 700 WEST METRO PARK, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 WEST METRO PARK, ROCHESTER, NY, United States, 14623

Links between entities

Type:
Headquarter of
Company Number:
857219
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-272-0159
Contact Person:
S. RAM SHRIVASTAVA, P.E.
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0123217
Trade Name:
LARSEN ENGINEERS

Unique Entity ID

Unique Entity ID:
HZGBHPTCVFB9
CAGE Code:
3DW78
UEI Expiration Date:
2026-03-27

Business Information

Doing Business As:
LARSEN ENGINEERS
Division Name:
LARSEN ENGINEERS
Activation Date:
2025-03-28
Initial Registration Date:
2003-02-28

Commercial and government entity program

CAGE number:
3DW78
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-27

Contact Information

POC:
S. RAM SHRIVASTAVA, P.E.
Corporate URL:
http://www.larsen-engineers.com

Form 5500 Series

Employer Identification Number (EIN):
161066373
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-04 2016-06-03 Address 700 WEST METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1990-06-05 1993-10-26 Address 700 WEST METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1978-12-15 1978-12-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1978-12-15 1978-12-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1976-06-01 1978-12-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
200601061799 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604007238 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603007278 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140729002234 2014-07-29 BIENNIAL STATEMENT 2014-06-01
120607006160 2012-06-07 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63400.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2014-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2012-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
300000.00
Date:
2008-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$49,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,825.94
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $49,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State