Search icon

HAL-PE ASSOCIATES/ENGINEERING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HAL-PE ASSOCIATES/ENGINEERING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2004 (21 years ago)
Organization Date: 12 Nov 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (7 months ago)
Organization Number: 0598959
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 530 W. 9TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DEAN R. GOSNEY Registered Agent

President

Name Role
Dean R Gosney President

Vice President

Name Role
Shane M Gosney Vice President

Director

Name Role
Dean R Gosney Director
Shane M Gosney Director

Incorporator

Name Role
HOWARD A LUNG Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000162562
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
F11000000498
State:
FLORIDA

Unique Entity ID

CAGE Code:
38JF0
UEI Expiration Date:
2019-04-13

Business Information

Doing Business As:
HAL-PE ENGINEERING
Activation Date:
2018-04-13
Initial Registration Date:
2005-04-08

Commercial and government entity program

CAGE number:
38JF0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-04-13

Contact Information

POC:
DEAN R. GOSNEY
Corporate URL:
http://www.halpe.com

Form 5500 Series

Employer Identification Number (EIN):
470947814
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24912C0206
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:
2018-01-18
Description:
IGF::CL::IGF, CONSTRUCTION PERIOD SERVICES.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1DA: MAINTENANCE OF HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA250C0691
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-352362.46
Base And Exercised Options Value:
-352362.46
Base And All Options Value:
-352362.46
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-09-13
Description:
POTABLE WATER SECURITY CONTRACT CLOSE OUT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY
Procurement Instrument Identifier:
VA24915J1929
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
10105.00
Base And Exercised Options Value:
10105.00
Base And All Options Value:
10105.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-14
Description:
IGF::OT::IGF TASK ORDER ISSUED AGAINST LEXINGTON VA MC MATOC FOR B16 AND B01 RENOVATION FOR PATHOLOGY. THIS SPECIFIC ACTION IS AN ADMINISTRATIVE MODIFICATION TO CHANGE THE CO AND RE-DOCUMENT THE COMPLETION DATE.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2DA: REPAIR OR ALTERATION OF HOSPITALS AND INFIRMARIES

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
127776.27
Total Face Value Of Loan:
127776.27

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$130,718.2
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,718.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$131,502.51
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $130,714.2
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$127,776.27
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,776.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,873.02
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $110,110.94
Utilities: $700
Rent: $9,800
Healthcare: $7165.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State