Search icon

ALAN MARGOLIN & ASSOCIATES CONSULTING ENGINEERS AND ARCHITECTS, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALAN MARGOLIN & ASSOCIATES CONSULTING ENGINEERS AND ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2013 (12 years ago)
Entity Number: 4412872
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, SUITE 2738, NEW YORK, NY, United States, 10170

Contact Details

Phone +1 212-867-6720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN MARGOLIN & ASSOCIATES CONSULTING ENGINEERS AND ARCHITEC DOS Process Agent 420 LEXINGTON AVENUE, SUITE 2738, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
ANDREW BOREK Chief Executive Officer 420 LEXINGTON AVENUE, SUITE 2738, NEW YORK, NY, United States, 10170

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-867-6724
Contact Person:
LUCELLIS WELLINS
User ID:
P2314488
Trade Name:
ALAN MARGOLIN & ASSOCIATES CONSULTING ENGINEERS & ARCHITECTS DPC

Unique Entity ID

Unique Entity ID:
UM7MCRCHNQF6
CAGE Code:
84N07
UEI Expiration Date:
2026-06-19

Business Information

Doing Business As:
ALAN MARGOLIN & ASSOCIATES CONSULTING ENGINEERS & ARCHITECTS DPC
Activation Date:
2025-06-23
Initial Registration Date:
2018-06-28

Commercial and government entity program

CAGE number:
84N07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2030-06-23
SAM Expiration:
2026-06-19

Contact Information

POC:
LUCELLIS M. WELLINS
Corporate URL:
https://amaa-eng.com/

Form 5500 Series

Employer Identification Number (EIN):
462907866
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 420 LEXINGTON AVENUE, SUITE 2738, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-06-29 Address 420 LEXINGTON AVENUE, SUITE 2738, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602002684 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230629003769 2023-06-29 BIENNIAL STATEMENT 2023-06-01
210602060653 2021-06-02 BIENNIAL STATEMENT 2021-06-01
210423060049 2021-04-23 BIENNIAL STATEMENT 2019-06-01
141017000419 2014-10-17 CERTIFICATE OF AMENDMENT 2014-10-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA22D00E2
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-08-25
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
506964.27
Total Face Value Of Loan:
506964.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State