Search icon

GOLDMAN COPELAND ASSOCIATES, ENGINEERS, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDMAN COPELAND ASSOCIATES, ENGINEERS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Mar 1981 (44 years ago)
Entity Number: 682442
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 Broadway, FL 14, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES C COPELAND Chief Executive Officer 1430 BROADWAY, FL 14, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CHARLES C COPELAND DOS Process Agent 1430 Broadway, FL 14, New York, NY, United States, 10018

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-868-4680
Contact Person:
JUDITH O'DRISCOLL
User ID:
P0559965

Unique Entity ID

Unique Entity ID:
XMGYPK935QH8
CAGE Code:
3LNQ4
UEI Expiration Date:
2025-10-02

Business Information

Activation Date:
2024-10-04
Initial Registration Date:
2003-11-12

Commercial and government entity program

CAGE number:
3LNQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
JUDITH O'DRISCOLL

Form 5500 Series

Employer Identification Number (EIN):
112559356
Plan Year:
2024
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-08 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-17 Address 1430 BROADWAY, FL 14, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 229 WEST 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-21 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250317001943 2025-03-17 BIENNIAL STATEMENT 2025-03-17
240221001117 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230323001510 2023-03-23 CERTIFICATE OF AMENDMENT 2023-03-23
221110002138 2022-11-10 BIENNIAL STATEMENT 2021-03-01
190319060053 2019-03-19 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24219C0230
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-17
Description:
EO14042- DESIGN UPGRADE TO SPS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24315C0074
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
34967.00
Base And Exercised Options Value:
34967.00
Base And All Options Value:
34967.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-23
Description:
UPGRADE ELECTRICAL SWITCHGEAR IGF::OT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA24312J2512
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
22000.00
Base And Exercised Options Value:
22000.00
Base And All Options Value:
22000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-25
Description:
ARCHITECT AND ENGINEERING SERVICES FOR VISN 3.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1JZ: ARCHITECT AND ENGINEERING- CONSTRUCTION: MISCELLANEOUS BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State