Search icon

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

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LARSEN, P.E., L.S., P.C., FLORIDA 857219 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HZGBHPTCVFB9 2025-04-04 700 W METRO PARK, ROCHESTER, NY, 14623, 2650, USA 700 WEST METRO PARK, ROCHESTER, NY, 14623, 2634, USA

Business Information

Doing Business As LARSEN ENGINEERS
URL http://www.larsen-engineers.com
Division Name LARSEN ENGINEERS
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-04-08
Initial Registration Date 2003-02-28
Entity Start Date 1955-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541340, 541350, 541370, 541620, 562211, 562219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name S. RAM SHRIVASTAVA, P.E.
Role PRESIDENT
Address 700 WEST METRO PARK, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name WILLIAM VANALST, PE
Role VICE PRESIDENT
Address 700 WEST METRO PARK, ROCHESTER, NY, 14623, 2634, USA
Government Business
Title PRIMARY POC
Name S. RAM SHRIVASTAVA, P.E.
Role PRESIDENT
Address 700 WEST METRO PARK, ROCHESTER, NY, 14623, USA
Title ALTERNATE POC
Name WILLIAM VANALST PE
Role VICE PRESIDENT
Address 700 WEST METRO PARK, ROCHESTER, NY, 14623, 2634, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DW78 Active Non-Manufacturer 2003-02-28 2024-04-08 2029-04-08 2025-04-04

Contact Information

POC S. RAM SHRIVASTAVA, P.E.
Phone +1 585-272-7310
Fax +1 585-272-0159
Address 700 W METRO PARK, ROCHESTER, NY, 14623 2650, 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
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2023 161066373 2024-08-06 LARSEN, P.E., L.S., P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2022 161066373 2023-10-13 LARSEN, P.E., L.S., P.C. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2021 161066373 2022-10-20 LARSEN, P.E., L.S., P.C. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2021 161066373 2022-10-20 LARSEN, P.E., L.S., P.C. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2021 161066373 2022-10-20 LARSEN, P.E., L.S., P.C. 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2021 161066373 2022-10-20 LARSEN, P.E., L.S., P.C. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2021 161066373 2022-10-17 LARSEN, P.E., L.S., P.C. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2020 161066373 2022-10-20 LARSEN, P.E., L.S., P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2019 161066373 2022-10-20 LARSEN, P.E., L.S., P.C. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s address 700 WEST METRO PARK, ROCHESTER, NY, 146232678

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing WILLIAM VANALST
LARSEN, P.E., L.S., P.C. 401(K) PROFIT SHARING PLAN 2016 161066373 2020-10-28 LARSEN, P.E., L.S., P.C. 25
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 541330
Sponsor’s telephone number 5852727310
Plan sponsor’s DBA name LARSEN ENGINEERS
Plan sponsor’s address 700 W METRO PARK, ROCHESTER, NY, 146232650

Signature of

Role Plan administrator
Date 2020-10-28
Name of individual signing WILLIAM VANALST

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

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
1976-06-01 1990-06-05 Address 6 WOODSTOCK LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

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
100709002784 2010-07-09 BIENNIAL STATEMENT 2010-06-01
20100701034 2010-07-01 ASSUMED NAME CORP INITIAL FILING 2010-07-01
080619002483 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060523003347 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040712002219 2004-07-12 BIENNIAL STATEMENT 2004-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3383346006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LARSEN, P.E., L.S., P.C.
Recipient Name Raw LARSEN, P.E., L.S., P.C.
Recipient UEI HZGBHPTCVFB9
Recipient DUNS 064936297
Recipient Address 700 WEST METRO PARK, ROCHESTER, MONROE, NEW YORK, 14623-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6086997104 2020-04-14 0219 PPP 700 West Metro Park, ROCHESTER, NY, 14623
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 8
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49825.94
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0123217 LARSEN, P.E., L.S., P.C. LARSEN ENGINEERS HZGBHPTCVFB9 700 W METRO PARK, ROCHESTER, NY, 14623-2650
Capabilities Statement Link -
Phone Number 585-272-7310
Fax Number 585-272-0159
E-mail Address ram@larsen-engineers.com
WWW Page http://www.larsen-engineers.com
E-Commerce Website -
Contact Person S. RAM SHRIVASTAVA, P.E.
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3DW78
Year Established 1955
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative ENERGY CONSERVATION, SURVEY, ENVIRONMENTAL ENGINEERING, SOLID WASTE. HAZARDOUS WASTE MANAGEMENT; REMEDIAL INVESTIGATION; REMEDIAL DESIGN; CONSTRUCTION OVERSIGHT; BIO-REMEDIATION; WATER & WASTEWATER TREATMENT; AIR QUALITY COMPLIANCE, asbestos abatement
Special Equipment/Materials SURVEY,TESTING,MONITORING EQPT FOR HAZ WASTE WORK
Business Type Percentages Construction (30 %) Research and Development (5 %) Service (65 %)
Keywords CONSULTANTS, CONSULTING ENGINEERS, ENGINEERING FIRMS, ENGINEERS, ENV. ENGINEERS, PROF. ENGINEERS, LEED AP, SUSTAIN GREEN DESIGN, ENERGY conservation, waater CONSERVATION, STORM WATER RECYCLE, DECONSTRUCTION, DEMOLITION, WASTE RECYCLe
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name LAVERN R. CELESTINO
Role VICE PRESIDENT
Name S. RAM SHRIVASTAVA
Role PRESIDENT / CEO
Name WILLIAM R. VANALST
Role VICE PRESIDENT

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 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 541340
NAICS Code's Description Drafting Services
Small Yes
Code 541350
NAICS Code's Description Building Inspection Services
Small Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Small Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Small Yes
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Small Yes
Code 562219
NAICS Code's Description Other Nonhazardous Waste Treatment and Disposal
Small 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 Frontier Corporation
Contract Long Pond Road
Start 1999-04-30
End 1999-05-07
Value $1,240
Contact Sue Magnanti
Phone 585-777-6482
Name Village of Medina
Contract Canal Revitalization
Start 1997-11-07
End 1999-07-23
Value $101,854
Contact Paul Nowak
Phone 585-798-1790
Name NYS Thruway Authority
Contract D212494
Start 1998-09-30
End 2000-09-30
Value $500,000
Contact Robert Brunner, P.E.
Phone 518-471-5813
Name Town of Perinton
Contract Relief Sewer
Start 1996-05-24
End 1999-02-26
Value $297,724
Contact Thomas Beck, Commisioner of Public Works
Phone 585-223-5115
Name Village of Brockport
Contract South Ave. Extension
Start 1996-10-25
End 1998-10-02
Value $270,713
Contact Bill Weber, Building Inspector
Phone 585-637-1045
Name Robert Goltz
Phone 212-785-9123

Date of last update: 01 Mar 2025

Sources: New York Secretary of State