Search icon

PARADIGM ENGINEERS AND CONSTRUCTORS, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PARADIGM ENGINEERS AND CONSTRUCTORS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 2007 (18 years ago)
Organization Date: 14 Sep 2007 (18 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0673543
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9000 WESSEX PLACE, SUITE 202, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
FRANK A. FINLEY, II Organizer

Registered Agent

Name Role
R. DAVID WARD Registered Agent

Manager

Name Role
R. David Ward Manager
Matthew Striegel Manager

Links between entities

Type:
Headquarter of
Company Number:
2807846
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_02749092
State:
ILLINOIS

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
502-339-8513
Contact Person:
R. DAVID WARD
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P1046450

Unique Entity ID

Unique Entity ID:
T2D5EF4SZTD5
CAGE Code:
5BTY2
UEI Expiration Date:
2026-06-05

Business Information

Division Name:
PARADIGM ENGINEERS AND CONSTRUCTORS
Division Number:
PARADIGM E
Activation Date:
2025-06-09
Initial Registration Date:
2009-02-19

Commercial and government entity program

CAGE number:
5BTY2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
R. DAVID WARD
Corporate URL:
http://www.paradigmusa.com

Form 5500 Series

Employer Identification Number (EIN):
260698849
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Filings

Name File Date
Annual Report Amendment 2024-05-20
Registered Agent name/address change 2024-05-10
Annual Report 2024-04-25
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24925C0026
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
72947.38
Base And Exercised Options Value:
72947.38
Base And All Options Value:
72947.38
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-02-13
Description:
AE REPLACE FIRE ALARM SYSTEM CONSTRUCTION PERIOD SERVICES
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C24224C0094
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
180565.07
Base And Exercised Options Value:
180565.07
Base And All Options Value:
180565.07
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-07-16
Description:
AE DESIGN TO UPGRADE OR AND PHARMACY DUMBWAITERS
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
36C77624C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-109930.83
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-01-08
Description:
AE DESIGN PROJECT 578-380 REPLACE SALT SHED BUILDING 231 HINES VAMC
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C1GD: ARCHITECT AND ENGINEERING- CONSTRUCTION: OPEN STORAGE FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
293825.00
Total Face Value Of Loan:
293825.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$293,825
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,272.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $293,825

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State