Search icon

KOHN PEDERSEN FOX ASSOCIATES P.C.

Headquarter

Company Details

Name: KOHN PEDERSEN FOX ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1976 (49 years ago)
Entity Number: 404756
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Principal Address: 11 W 42ND ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-977-6500

Shares Details

Shares issued 550000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES VON KLEMPERER Chief Executive Officer 11 WEST 42ND ST., NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
KOHN PEDERSEN FOX ASSOCIATES P.C. DOS Process Agent 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
fb940678-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F96000002825
State:
FLORIDA
Type:
Headquarter of
Company Number:
4149507
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_67250923
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
H3LRLUJTGDE1
CAGE Code:
0A6C4
UEI Expiration Date:
2025-03-11

Business Information

Activation Date:
2024-03-27
Initial Registration Date:
2002-11-06

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 11 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-11-25 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2024-01-05 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2023-10-12 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1
2023-06-14 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 550000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250128004024 2025-01-28 BIENNIAL STATEMENT 2025-01-28
220705002018 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200709061180 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180725006249 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160705007970 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P01DTC0018
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-14
Description:
DESIGN FOR BUFFALO COURTHOUSE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C111: BLDGS & FAC / ADMIN & SVC BLDGS
Procurement Instrument Identifier:
GS02P05DTM0012
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-02-05
Description:
PURCHASE ORDER TO PROVIDE EXPERT REPORTS, CONSULTING AND TESTIMONY SERVICES.
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R606: COURT REPORTING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-16
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:
-7918232.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State