Search icon

XCEED ENGINEERING AND CONSULTING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: XCEED ENGINEERING AND CONSULTING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2014 (11 years ago)
Entity Number: 4539807
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 45 Knolltop Drive, Rochester, NY, United States, 14610
Principal Address: 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XCEED ENGINEERING AND CONSULTING PC DOS Process Agent 45 Knolltop Drive, Rochester, NY, United States, 14610

Chief Executive Officer

Name Role Address
JEFFREY MICHAEL GARDINER Chief Executive Officer 45 KNOLLTOP DRIVE, ROCHESTER, NY, United States, 14610

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JEFFREY GARDINER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2011633

Unique Entity ID

Unique Entity ID:
WP8KUSNRYLJ4
CAGE Code:
7KB68
UEI Expiration Date:
2026-05-06

Business Information

Division Name:
XCEED ENGINEERING
Division Number:
01
Activation Date:
2025-05-08
Initial Registration Date:
2016-02-19

Commercial and government entity program

CAGE number:
7KB68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-06

Contact Information

POC:
JEFFREY M. GARDINER
Corporate URL:
www.xceed-eng.com

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 45 KNOLLTOP DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 1580 ELMWOOD AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2022-01-07 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-23 2024-03-04 Address 1580 ELMWOOD AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2017-04-20 2024-03-04 Address 1580 ELMWOOD AVENUE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002711 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220405000758 2022-04-05 BIENNIAL STATEMENT 2022-03-01
210808000088 2021-08-08 BIENNIAL STATEMENT 2021-08-08
200123002012 2020-01-23 BIENNIAL STATEMENT 2018-03-01
170420000595 2017-04-20 CERTIFICATE OF CHANGE 2017-04-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333ND24FNB610209
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
58500.00
Base And Exercised Options Value:
58500.00
Base And All Options Value:
58500.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-09-06
Description:
C100 REMOVAL OF COLD BOX
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
N066: INSTALLATION OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
1333ND24FNB610189
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
132500.00
Base And Exercised Options Value:
132500.00
Base And All Options Value:
132500.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-08-13
Description:
ENGINEERING AND MANUFACTURING OF A REFUELING PLATFORM AND STAND
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
N066: INSTALLATION OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
1333ND24FNB610147
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
62500.00
Base And Exercised Options Value:
62500.00
Base And All Options Value:
62500.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-07-16
Description:
F100 HEAT SYSTEM UPGRADE ISSUED UNDER NIST IDIQ FOR ENGINEERING AND INSTRUMENTATION
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
23180.00
Total Face Value Of Loan:
23180.00
Date:
2020-06-08
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:
23180.00
Total Face Value Of Loan:
23180.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,180
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,442.06
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $23,180

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State