Search icon

EC4B ENGINEERING P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EC4B ENGINEERING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061021
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 15 SCHOEN PL, SUITE 300, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID B. KEELEY, PE Chief Executive Officer 15 SCHOEN PL, SUITE 300, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
000-958-071
State:
ALABAMA
Type:
Headquarter of
Company Number:
undefined604182024
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
2503338
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_71412059
State:
ILLINOIS

Unique Entity ID

CAGE Code:
6NXM4
UEI Expiration Date:
2020-11-10

Business Information

Activation Date:
2019-11-11
Initial Registration Date:
2012-02-13

Commercial and government entity program

CAGE number:
6NXM4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2027-09-02
SAM Expiration:
2023-08-31

Contact Information

POC:
ERIC J. STRASSNER
Corporate URL:
http://ec4b.com

Form 5500 Series

Employer Identification Number (EIN):
451561139
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 15 SCHOEN PL STE 300, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 15 SCHOEN PL, SUITE 300, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-03-01 2023-03-01 Address 15 SCHOEN PL, SUITE 300, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 15 SCHOEN PL STE 300, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250324001101 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230301004562 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210326060330 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190618000508 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
190307060108 2019-03-07 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813J0561
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
185197.00
Base And Exercised Options Value:
185197.00
Base And All Options Value:
185197.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-03-08
Description:
IGF::OT::IGF OTHER - UPGRADE EMERGENCY POWER SYSTEM BATAVIA
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
VA52813J0560
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
239813.00
Base And Exercised Options Value:
239813.00
Base And All Options Value:
239813.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-03-05
Description:
IGF::OT::IGF OTHER - AE EMERGENCY POWER SYSTEM BATAVIA
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
VA52812C0138
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
119411.00
Base And Exercised Options Value:
119411.00
Base And All Options Value:
161800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-07-26
Description:
OTHER - BUFFALO ER AE REQUIREMENT
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$257,267
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$260,032.62
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $257,267

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State