Search icon

JOSEPH C. LU ENGINEERING, P.C.

Company Details

Name: JOSEPH C. LU ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Nov 1981 (43 years ago)
Entity Number: 732508
ZIP code: 14604
County: Monroe
Place of Formation: New York
Activity Description: Joseph C. Lu Engineering, PC, (DBA Lu Engineers) is a solely owned professional corporation established in 1980. Our team of over 80 professionals specializes in transportation, structural, environmental, and civil engineering. We serve federal, state and local governments and many private industries and developers. Our headquarters are located in the City of Rochester, and have additional offices in Buffalo, Syracuse, Albany and Binghamton, New York. With more than 43 years of experience, Lu Engineers has extensive expertise in: • Transportation, Bridge & Highway Design • Bridge/Structural Condition Inspection • Environmental Engineering Services • Construction Management & Inspection • Water & Wastewater Design • Site Development • Natural Resources & Wetlands • Geographic Information Systems (GIS) • Stormwater Collection & Treatment
Address: 280 East Broad Street, SUITE 170, ROCHESTER, NY, United States, 14604
Principal Address: 280 East Broad Street, SUITE 170, ROCHESTER, NY, United States, 14604

Contact Details

Phone +1 585-385-7417

Phone +1 716-849-0982

Website https://www.luengineers.com

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DELWZLNQELH5 2024-08-26 280 E BROAD ST STE 170, ROCHESTER, NY, 14604, 1755, USA 280 E BROAD ST STE 170, ROCHESTER, NY, 14604, 1755, USA

Business Information

URL http://www.luengineers.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-09-05
Initial Registration Date 2001-09-21
Entity Start Date 1980-03-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 541330, 541340, 541350, 541360, 541370, 541620, 541690, 562910
Product and Service Codes Y1EZ, Y1FZ, Y1GC, Y1GZ, Y1HA, Y1HB, Y1JZ, Y1KZ, Y1LB, Y1MG, Y1MH, Y1NC, Y1PC, Y1PD, Y1PZ, Y1QA, Z1BZ, Z2BZ, Z2CA, Z2FB, Z2HB, Z2HZ, Z2LZ, Z2ND, Z2NE, Z2PD, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG ANDRUS
Address 280 EAST BROAD STREET, SUITE 170, ROCHESTER, NY, 14604, USA
Government Business
Title PRIMARY POC
Name GREG ANDRUS
Address 280 EAST BROAD STREET, STE 170, ROCHESTER, NY, 14604, USA
Title ALTERNATE POC
Name CLETUS EZENWA
Role CEO
Address 339 EAST AVE STE 200, ROCHESTER, NY, 14604, USA
Past Performance
Title PRIMARY POC
Name GREG ANDRUS
Address 339 EAST AVE STE 200, ROCHESTER, NY, 14604, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0STY9 Active Non-Manufacturer 1991-12-19 2024-08-21 2029-08-21 2025-08-19

Contact Information

POC GREG ANDRUS
Phone +1 585-434-2414
Fax +1 585-546-1634
Address 280 E BROAD ST STE 170, ROCHESTER, NY, 14604 1755, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CLETUS O. EZENWA, P.E. Chief Executive Officer 50 LAKEFRONT BOULEVARD, SUITE 212, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
JOSEPH C. LU ENGINEERING, P.C. DOS Process Agent 280 East Broad Street, SUITE 170, ROCHESTER, NY, United States, 14604

Licenses

Number Status Type Date End date Address
25-6TJUW-SHMO Active Mold Assessment Contractor License (SH125) 2025-01-27 2027-01-31 280 East Broad St, Suite 170, Rochester, NY, 14604
23-6TJUW-SHMO Active Mold Assessment Contractor License (SH125) 2023-04-23 2025-01-31 280 East Broad Street, Suite 170, Rochester, NY, 14604

History

Start date End date Type Value
2024-07-03 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-11-01 2023-11-01 Address 50 LAKEFRONT BOULEVARD, SUITE 212, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-08-03 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-26 2023-11-01 Address 50 LAKEFRONT BOULEVARD, SUITE 212, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 50 LAKEFRONT BOULEVARD, SUITE 212, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-11-01 Address 280 e. broad st, SUITE 170, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2023-03-06 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2020-01-24 2023-06-26 Address 339 EAST AVENUE, SUITE 200, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2018-01-08 2023-06-26 Address 50 LAKEFRONT BOULEVARD, SUITE 212, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101041639 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230626004076 2023-03-06 CERTIFICATE OF CHANGE BY ENTITY 2023-03-06
220825000885 2022-08-25 BIENNIAL STATEMENT 2021-11-01
200124060254 2020-01-24 BIENNIAL STATEMENT 2019-11-01
180131000626 2018-01-31 CERTIFICATE OF AMENDMENT 2018-01-31
180108006576 2018-01-08 BIENNIAL STATEMENT 2017-11-01
170214006273 2017-02-14 BIENNIAL STATEMENT 2015-11-01
131119006492 2013-11-19 BIENNIAL STATEMENT 2013-11-01
120731002704 2012-07-31 BIENNIAL STATEMENT 2011-11-01
091203002336 2009-12-03 BIENNIAL STATEMENT 2009-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5288RE550 2008-05-23 2008-07-07 2008-07-07
Unique Award Key CONT_AWD_V5288RE550_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title UPDATE SPCC PLAN BASED ON REVIEW BY THE BOILER PLA
Product and Service Codes C215: A/E PROD ENG SVCS (INCL DESIGN-CONT

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD RD, PENFIELD, 145261922
DELIVERY ORDER AWARD 0021 2008-04-11 2009-04-10 2009-04-10
Unique Award Key CONT_AWD_0021_9700_FA875104D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 78816.00
Current Award Amount 78816.00
Potential Award Amount 78816.00

Description

Title QUARTERLY GROUNDWATER SAMPLING
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD ROAD, PENFIELD, MONROE, NEW YORK, 14526
DELIVERY ORDER AWARD 0020 2008-03-03 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_0020_9700_FA875104D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16140.00
Current Award Amount 16140.00
Potential Award Amount 16140.00

Description

Title UPDATE POLLUTION PREVENTION MGMT PLAN
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD ROAD, PENFIELD, MONROE, NEW YORK, 14526
DELIVERY ORDER AWARD 0019 2008-02-06 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_0019_9700_FA875104D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15547.00
Current Award Amount 15547.00
Potential Award Amount 15547.00

Description

Title AIR QUALITY PROGRAM
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD ROAD, PENFIELD, MONROE, NEW YORK, 14526
DO AWARD 0018 2008-01-11 2008-02-01 2008-02-01
Unique Award Key CONT_AWD_0018_9700_FA875104D0003_9700
Awarding Agency Department of Defense
Link View Page

Description

Title WASTE POWER LOAD DISPOSAL
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD ROAD, PENFIELD, 14526
DELIVERY ORDER AWARD 0007 2009-09-08 2010-09-07 2010-09-07
Unique Award Key CONT_AWD_0007_9700_FA875109D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 77527.52
Current Award Amount 77527.52
Potential Award Amount 77527.52

Description

Title VERONA LONG TERM MONITORING
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD RD, PENFIELD, MONROE, NEW YORK, 145261922
DO AWARD 0005 2009-07-16 2009-08-28 2009-08-28
Unique Award Key CONT_AWD_0005_9700_FA875109D0002_9700
Awarding Agency Department of Defense
Link View Page

Description

Title TOWERS ASSESSMENT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD RD, PENFIELD, 145261922
DELIVERY ORDER AWARD 0006 2009-06-26 2009-10-02 2009-10-02
Unique Award Key CONT_AWD_0006_9700_FA875109D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10345.10
Current Award Amount 10345.10
Potential Award Amount 10345.10

Description

Title DECOMMISSION STOCKBRIDGE WELLS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD RD, PENFIELD, MONROE, NEW YORK, 145261922
DELIVERY ORDER AWARD 0002 2009-06-12 2009-07-09 2009-07-09
Unique Award Key CONT_AWD_0002_9700_FA875109D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30502.62
Current Award Amount 30502.62
Potential Award Amount 30502.62

Description

Title ENVIRONMENTAL BASELINE SURVEY
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD RD, PENFIELD, MONROE, NEW YORK, 145261922
DELIVERY ORDER AWARD 0004 2009-04-21 2009-09-21 2009-09-21
Unique Award Key CONT_AWD_0004_9700_FA875109D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24562.84
Current Award Amount 24562.84
Potential Award Amount 24562.84

Description

Title REFRIGERANT MANAGEMENT PLAN
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient JOSEPH C. LU ENGINEERING, P.C.
UEI DELWZLNQELH5
Legacy DUNS 101295715
Recipient Address UNITED STATES, 2230 PENFIELD RD, PENFIELD, MONROE, NEW YORK, 145261922

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0303304 JOSEPH C. LU ENGINEERING, P.C. - DELWZLNQELH5 280 E BROAD ST STE 170, ROCHESTER, NY, 14604-1755
Capabilities Statement Link https://certify.sba.gov/capabilities/DELWZLNQELH5
Phone Number 585-434-2414
Fax Number 585-546-1634
E-mail Address gregandrus@luengineers.com
WWW Page http://www.luengineers.com
E-Commerce Website https://www.luengineers.com
Contact Person GREG ANDRUS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 0STY9
Year Established 1980
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Joseph C. Lu Engineering, PC (dba Lu Engineers) is a Veteran-Owned, Minority and Disadvantaged Business Enterprise (M/DBE), solely owned Professional Corporation established in 1980. The firm is also certified by NYC as an MBE, and by the Port Authority of NY/NJ as an M/SBE. Our team includes over 75 professionals specializing in environmental, transportation and civil engineering disciplines. We have also developed long-term relationships with a range of specialty civil and environmental engineering contractors that we engage with as needed on an on-going basis. Likewise, our relationships with our engineering clients typically develop into partnerships, through which we engage with these firms, both as a client and a prime contractor. We serve federal, state and local governments as well as many private clients and corporations. Our headquarters are located in Rochester, with additional offices in NYC, Buffalo, Syracuse, Albany and Binghamton, New York.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords environmental, civil, transportation, brownfield, asbestos, hazardous, site design, GIS, energy consulting, structural, inspection, remediation, airport, wetlands, water, wastewater, habitat, streams, compliance, waste, vapor intrusion, PCB, mold, infrastructure
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Cletus Ezenwa
Role P.E., Owner/CEO
Name Greg Andrus
Role P.G., Manager

SBA Federal Certifications

SBA 8(a) Case Number 020818
SBA 8(a) Entrance Date 1984-03-24
SBA 8(a) Exit Date 1994-01-08
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green No
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541360
NAICS Code's Description Geophysical Surveying and Mapping Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name U.S. Air Force Environmental Compliance, Air Force Research Laboratory
Contract FA875120D0002
Start 2020-07-31
End 2025-07-30
Value 4,5000,000
Contact Jaclyn Holbritter, Chief RIOCV
Phone 315-330-2098

Date of last update: 14 Apr 2025

Sources: New York Secretary of State