Search icon

MARVEL ARCHITECTS, LANDSCAPE ARCHITECTS, URBAN DESIGNERS, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MARVEL ARCHITECTS, LANDSCAPE ARCHITECTS, URBAN DESIGNERS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429887
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ATTN JOHN SIMONI ESQ, ONE PENN PLAZA STE 3100, NEW YORK, NY, United States, 10119

Contact Details

Phone +1 212-616-0420

DOS Process Agent

Name Role Address
C/O GOETZ FITZPATRICK LLP DOS Process Agent ATTN JOHN SIMONI ESQ, ONE PENN PLAZA STE 3100, NEW YORK, NY, United States, 10119

Links between entities

Type:
Headquarter of
Company Number:
M21000005649
State:
FLORIDA
Type:
Headquarter of
Company Number:
001703218
State:
RHODE ISLAND

Unique Entity ID

Unique Entity ID:
KJE2UZH3LNS5
CAGE Code:
78Z02
UEI Expiration Date:
2026-06-05

Business Information

Activation Date:
2025-06-09
Initial Registration Date:
2014-03-07

Commercial and government entity program

CAGE number:
78Z02
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
TIMOTHY ROWAN

History

Start date End date Type Value
2023-07-05 2025-07-02 Address ATTN JOHN SIMONI ESQ, ONE PENN PLAZA STE 3100, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2016-03-08 2023-07-05 Address ATTN JOHN SIMONI ESQ, ONE PENN PLAZA STE 3100, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-07-29 2020-11-17 Name MARVEL ARCHITECTS PLLC
2013-07-11 2013-07-29 Name JONATHAN MARVEL ARCHITECTURE PLLC
2013-07-11 2016-03-08 Address ATTN JOHN SIMONI ESQ, ONE PENN PLAZA STE 4401, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702004939 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230705000829 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220120003830 2022-01-20 BIENNIAL STATEMENT 2022-01-20
201117000371 2020-11-17 CERTIFICATE OF AMENDMENT 2020-11-17
191231060292 2019-12-31 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0325F0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2459904.94
Base And Exercised Options Value:
2459904.94
Base And All Options Value:
7021836.17
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-21
Description:
THE PURPOSE OF THIS TASK ORDER IS TO PROVIDE A-E SERVICES FOR THE DHS RENOVATION PROJECT AT GSA CENTER, GUAYNABO, PR.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0224F0100
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
688129.75
Base And Exercised Options Value:
688129.75
Base And All Options Value:
688129.75
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-09-27
Description:
NEWARK FEDERAL CAMPUS SITE IMPROVEMENTS - RESTORATIVE SITES (DESIGN)
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0324F0012
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1559944.24
Base And Exercised Options Value:
1559944.24
Base And All Options Value:
1559944.24
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-09-16
Description:
AE SERVICES FOR GSA DEGETAU CAMPUS PV PANELS.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State