Search icon

TRISTATE PLANNING ENGINEERING & LAND SURVEYING, P.C.

Company Details

Name: TRISTATE PLANNING ENGINEERING & LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1984 (41 years ago)
Entity Number: 948079
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Activity Description: Founded in 1984, TriState Planning Engineering & Land Surveying, P.C. (TSPE), a full-service, New York State and New York City certified DBE/WBE/SBE engineering and consulting firm, has provided over 30 years of excellence in construction monitoring/management services, inspection services, aviation design, program management, geotechnical engineering and land surveying. TSPE is committed to personal, professional service and works with each of our clients through all phases of the project. TSPE’s staff of construction managers and NICET certified inspectors, land surveyors, technicians, CADD technicians and engineers, have designed, inspected, surveyed and constructed facilities for government, institutional, airport and private clients, including: NYCDDC, NYCDPR, NYCDOT, NYCDEP, NYSDOT, NYSTA, NYS Parks, PANYNJ, MTA, NCDPW, SCDPW, WCDPW, along with other local towns and municipalities. TSPE continues to cultivate a talented and experienced sta? as we strive to become a preferred construction inspection, design and land surveying provider.
Address: 740 VETERANS MEMORIAL HIGHWAY, SUITE 303, HAUPPAUGE, NY, United States, 11788
Address: 740 Veteran Memorial Highway, Suite 303, Hauppauge, NY, United States, 11788

Contact Details

Phone +1 516-496-7700

Website http://www.tspe.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H399L7MFSBK3 2024-08-20 740 VETERANS HWY, STE 303, HAUPPAUGE, NY, 11788, 2310, USA 740 VETERAN MEMORIAL HWY STE 303, HAUPPAUGE, NY, 11788, USA

Business Information

Doing Business As TRISTATE PLANNING ENGINEERING & LAND SURVEYING PC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-08-23
Initial Registration Date 2019-06-17
Entity Start Date 1984-10-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541370

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAVAWN M LOCKHART
Role PRESIDENT
Address 740 VETERAN MEMORIAL HIGHWAY, SUITE 303, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name SHAVAWN M LOCKHART
Role PRESIDENT
Address 740 VETERAN MEMORIAL HIGHWAY, SUITE 303, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRISTATE PLANNING ENGINEERING & LAND SURVEYING, P.C. 401(K) PLAN 2023 112719541 2024-10-01 TRISTATE PLANNING ENGINEERING & LAND SURVEYING, P.C. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 5166607608
Plan sponsor’s address 740 VETERANS HIGHWAY, SUITE 303, HAPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing ROBERT ERVOLINA
Valid signature Filed with authorized/valid electronic signature
TRISTATE PLANNING ENGINEERING & LAND SURVEYING, P.C. 401(K) PLAN 2022 112719541 2023-09-22 TRISTATE PLANNING ENGINEERING & LAND SURVEYING, P.C. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541310
Sponsor’s telephone number 5166607608
Plan sponsor’s address 740 VETERANS HIGHWAY, SUITE 303, HAPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing ROBERT ERVOLINA

Chief Executive Officer

Name Role Address
SHAVAWN M. LOCKHART, P.E. Chief Executive Officer 740 VETERANS MEMORIAL HIGHWAY, SUITE 303, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
SHAVAWN M. LOCKHART Agent 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 Veteran Memorial Highway, Suite 303, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 740 VETERANS MEMORIAL HIGHWAY, SUITE 303, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-19 2024-10-03 Address 740 VETERANS MEMORIAL HIGHWAY, SUITE 303, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-03-19 2024-10-03 Address 740 VETERANS MEMORIAL HIGHWAY, SUITE 303, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-10-03 2019-03-19 Address 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-10-03 2024-10-03 Address 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2006-09-27 2019-03-19 Address 130 CROSSWAYS PARK DR STE 101, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2006-09-27 2019-03-19 Address 130 CROSSWAYS PARK_DR STE 101, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2006-09-27 2017-10-03 Address 130 CROSSWAYS PARK DR STE 101, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-09-25 2006-09-27 Address 208 GLEN COVE RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241003000457 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220105001114 2022-01-05 BIENNIAL STATEMENT 2022-01-05
190709000617 2019-07-09 CERTIFICATE OF AMENDMENT 2019-07-09
190319002069 2019-03-19 BIENNIAL STATEMENT 2018-10-01
171003000151 2017-10-03 CERTIFICATE OF CHANGE 2017-10-03
170901000404 2017-09-01 CERTIFICATE OF AMENDMENT 2017-09-01
101021002526 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080926003059 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060927002681 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041115002114 2004-11-15 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295458705 2021-03-27 0202 PPS 16101 Horace Harding Expy, Fresh Meadows, NY, 11365-1426
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484237
Loan Approval Amount (current) 484237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1426
Project Congressional District NY-06
Number of Employees 32
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 487176.59
Forgiveness Paid Date 2021-11-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2393265 TRISTATE PLANNING ENGINEERING & LAND SURVEYING, P.C. TRISTATE PLANNING ENGINEERING & LAND SURVEYING PC H399L7MFSBK3 740 VETERANS HWY, STE 303, HAUPPAUGE, NY, 11788-2310
Capabilities Statement Link -
Phone Number 516-496-7700
Fax Number -
E-mail Address slockhart@tspe.com
WWW Page www.tspe.com
E-Commerce Website -
Contact Person SHAVAWN LOCKHART
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 8CB67
Year Established 1984
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

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 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes
Code 541380
NAICS Code's Description Testing Laboratories and Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State