Search icon

CORNERSTONE ENGINEERING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNERSTONE ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2003 (22 years ago)
Organization Date: 29 Jul 2003 (22 years ago)
Last Annual Report: 28 Jan 2025 (6 months ago)
Organization Number: 0564959
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2214 PLANTSIDE DRIVE, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Chella Subram President

Registered Agent

Name Role
CHELLA SUBRAMANIAN Registered Agent

Secretary

Name Role
Susy G Manimuthu Secretary

Treasurer

Name Role
Susy G Manimuthu Treasurer

Incorporator

Name Role
CHELLA SUBRAMANIAN Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-491-4824
Contact Person:
CHELLA SUBRAM
Ownership and Self-Certifications:
Hubzone Joint Venture, Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Capabilities Statement Link:
https://certify.sba.gov/capabilities/DSJMESHKCNG4
User ID:
P1482162

Unique Entity ID

Unique Entity ID:
DSJMESHKCNG4
CAGE Code:
6AAK5
UEI Expiration Date:
2026-06-30

Business Information

Activation Date:
2025-07-02
Initial Registration Date:
2011-02-11

Commercial and government entity program

CAGE number:
6AAK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2030-07-02
SAM Expiration:
2026-06-30

Contact Information

POC:
CHELLA SUBRAM
Corporate URL:
www.cei-engineering.com

Form 5500 Series

Employer Identification Number (EIN):
861075091
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-28
Registered Agent name/address change 2024-03-05
Principal Office Address Change 2024-03-05
Annual Report 2024-02-09
Annual Report 2023-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123724P0082
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
48561.00
Base And Exercised Options Value:
48561.00
Base And All Options Value:
48561.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-22
Description:
WINDOW REPLACEMENT FOR THE LOUISVILLE REPAIR STATION, LOUISVILLE, KY.
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
W912P924F0189
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-11
Description:
MPLD GENERATOR & FUEL TANK
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J080: MAINT/REPAIR/REBUILD OF EQUIPMENT- BRUSHES, PAINTS, SEALERS, AND ADHESIVES
Procurement Instrument Identifier:
W912P524F0002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
78548.40
Base And Exercised Options Value:
78548.40
Base And All Options Value:
78548.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-20
Description:
EXCAVATION & REMOVAL
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
209700.00
Total Face Value Of Loan:
209700.00
Date:
2020-04-11
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:
262100.00
Total Face Value Of Loan:
262100.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$262,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$262,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$264,386.09
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $262,100
Jobs Reported:
15
Initial Approval Amount:
$209,700
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,894.12
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $209,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.08 $34,969 $24,500 17 7 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 27.49 $104,440 $24,500 10 7 2023-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 34.38 $76,190 $7,000 8 2 2021-12-09 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.04 $7,275 $7,000 6 2 2016-12-08 Final

Sources: Kentucky Secretary of State