Search icon

GLE ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GLE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLE ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L15949
FEI/EIN Number 592975164

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5405 Cypress Center Drive, Suite 110, TAMPA, FL, 33609, US
Mail Address: 5405 Cypress Center Drive, Suite 110, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GLE ASSOCIATES, INC., NEW YORK 5615322 NEW YORK
Headquarter of GLE ASSOCIATES, INC., MINNESOTA d483353f-3101-ec11-91b2-00155d32b93a MINNESOTA
Headquarter of GLE ASSOCIATES, INC., KENTUCKY 1014133 KENTUCKY
Headquarter of GLE ASSOCIATES, INC., COLORADO 20141092430 COLORADO
Headquarter of GLE ASSOCIATES, INC., CONNECTICUT 1271716 CONNECTICUT
Headquarter of GLE ASSOCIATES, INC., CONNECTICUT 1230230 CONNECTICUT
Headquarter of GLE ASSOCIATES, INC., ILLINOIS CORP_70929686 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLE ASSOCIATES, INC. SAVINGS PLAN 2012 592975164 2013-07-09 GLE ASSOCIATES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8132418350
Plan sponsor’s mailing address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607
Plan sponsor’s address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 592975164
Plan administrator’s name GLE ASSOCIATES, INC.
Plan administrator’s address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607
Administrator’s telephone number 8132418350

Number of participants as of the end of the plan year

Active participants 54
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing GINNY LEMEN
Valid signature Filed with authorized/valid electronic signature
GLE ASSOCIATES, INC. SAVINGS PLAN 2011 592975164 2012-10-08 GLE ASSOCIATES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8132418350
Plan sponsor’s mailing address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607
Plan sponsor’s address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 592975164
Plan administrator’s name GLE ASSOCIATES, INC.
Plan administrator’s address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607
Administrator’s telephone number 8132418350

Number of participants as of the end of the plan year

Active participants 64
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing GINNY LEMEN
Valid signature Filed with authorized/valid electronic signature
GLE ASSOCIATES, INC. SAVINGS PLAN 2010 592975164 2011-09-30 GLE ASSOCIATES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8132418350
Plan sponsor’s mailing address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607
Plan sponsor’s address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 592975164
Plan administrator’s name GLE ASSOCIATES, INC.
Plan administrator’s address 4300 W. CYPRESS STREET, SUITE 400, TAMPA, FL, 33607
Administrator’s telephone number 8132418350

Number of participants as of the end of the plan year

Active participants 61
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing GINNY LEMEN
Valid signature Filed with authorized/valid electronic signature
GLE ASSOCIATES, INC. SAVINGS PLAN 2009 592975164 2010-07-21 GLE ASSOCIATES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8132418350
Plan sponsor’s address 3109 W. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 592975164
Plan administrator’s name GLE ASSOCIATES, INC.
Plan administrator’s address 3109 W. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607
Administrator’s telephone number 8132418350

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ROBERT GREENE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREENE ROBERT B President 5405 Cypress Center Drive, TAMPA, FL, 33609
GREENE ROBERT B Treasurer 5405 Cypress Center Drive, TAMPA, FL, 33609
Portela Alberto Vice President 5405 Cypress Center Drive, TAMPA, FL, 33609
SMITH EDMUND Vice President 5405 Cypress Center Drive, TAMPA, FL, 33609
ELLIOTT JAMES Vice President 8651 BAYPOINT ROAD, JACKSONVILLE, FL, 32256
SIMMONS JOHN Vice President 1000 NW 65TH STREET, FORT LAUDERDALE, FL, 33309
GREENE ROBERT BPRES Agent 5405 Cypress Center Drive, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-26 - -
AMENDMENT 2019-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 5405 Cypress Center Drive, Suite 110, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 5405 Cypress Center Drive, Suite 110, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2016-01-12 5405 Cypress Center Drive, Suite 110, TAMPA, FL 33609 -
AMENDMENT 2013-11-06 - -
AMENDMENT 2010-06-04 - -
AMENDMENT 2010-01-20 - -
NAME CHANGE AMENDMENT 2008-06-13 GLE ASSOCIATES, INC. -
AMENDMENT 2008-06-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-26
Amendment 2021-02-26
ANNUAL REPORT 2020-03-18
Amendment 2019-03-06
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD W912EP24F0150 2024-08-16 2025-08-15 2025-08-15
Unique Award Key CONT_AWD_W912EP24F0150_9700_W912EP21A0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 351604.01
Current Award Amount 351604.01
Potential Award Amount 351604.01

Description

Title JAX WETLANDS SAV
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Recipient Address UNITED STATES, 5405 CYPRESS CENTER DR STE 110, TAMPA, HILLSBOROUGH, FLORIDA, 336091024
BPA CALL AWARD W912EP24F0127 2024-08-12 2025-01-10 2025-01-10
Unique Award Key CONT_AWD_W912EP24F0127_9700_W912EP21A0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 79496.84
Current Award Amount 79496.84
Potential Award Amount 79496.84

Description

Title FY24 EVERGLADES HARBOR BENTHIC SURVEY
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Recipient Address UNITED STATES, 5405 CYPRESS CENTER DR STE 110, TAMPA, HILLSBOROUGH, FLORIDA, 336091024
BPA CALL AWARD W912EP24F0072 2024-04-05 2025-04-04 2025-04-04
Unique Award Key CONT_AWD_W912EP24F0072_9700_W912EP21A0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 316548.15
Current Award Amount 316548.15
Potential Award Amount 316548.15

Description

Title CMP BASELINE ENVIRONMENTAL ASSESSMENT
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Recipient Address UNITED STATES, 5405 CYPRESS CENTER DR STE 110, TAMPA, HILLSBOROUGH, FLORIDA, 336091024
BPA CALL AWARD W912EP21F0223 2021-08-24 2022-08-23 2022-08-23
Unique Award Key CONT_AWD_W912EP21F0223_9700_W912EP21A0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 95375.37
Current Award Amount 95375.37
Potential Award Amount 95375.37

Description

Title BROWARD COUNTY SEG 3 HARDBOTTOM SURVEY
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Recipient Address UNITED STATES, 5405 CYPRESS CENTER DR STE 110, TAMPA, HILLSBOROUGH, FLORIDA, 336091024
DO AWARD GSP0412RA0019 2012-07-18 2012-08-18 2012-08-18
Unique Award Key CONT_AWD_GSP0412RA0019_4740_GS10F0326X_4732
Awarding Agency General Services Administration
Link View Page

Description

Title OAK RIDGE FEDERAL BUILDING: ASBESTOS ABATEMENT CONSULTING AND PLANNING SERVICES, TENNESSEE WITH VALANCE. EBUY RFQ695915
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Legacy DUNS 783058480
Recipient Address 4300 W CYPRESS ST STE 400, TAMPA, 336076260, UNITED STATES
DO AWARD INF11PD03578 2011-10-01 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_INF11PD03578_1448_GS10F0326X_4732
Awarding Agency Department of the Interior
Link View Page

Description

Title ABESTOS INSPECTION
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Legacy DUNS 783058480
Recipient Address 4300 W CYPRESS ST STE 400, TAMPA, 336076260, UNITED STATES
DELIVERY ORDER AWARD W912TF11F0532 2011-09-21 2011-09-21 2011-09-21
Unique Award Key CONT_AWD_W912TF11F0532_9700_GS10F0326X_4732
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 23040.00
Current Award Amount 23040.00
Potential Award Amount 23040.00

Description

Title ASBESTO SURVEY
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIR SVC/STUD/SUP

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Legacy DUNS 783058480
Recipient Address 4300 W CYPRESS ST STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 336076260, UNITED STATES
- IDV GS10F0326X 2011-06-20 - -
Unique Award Key CONT_IDV_GS10F0326X_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2550000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Recipient Address UNITED STATES, 5405 CYPRESS CENTER DR STE 110, TAMPA, HILLSBOROUGH, FLORIDA, 336091024
PO AWARD V573C03555 2010-07-28 2010-08-27 2010-08-27
Unique Award Key CONT_AWD_V573C03555_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MEDICAL SERVICES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Legacy DUNS 783058480
Recipient Address 3109 W DR MARTIN LUTHER KING JR BLVD STE 550, TAMPA, 336076260, UNITED STATES
PO AWARD V573C03543 2010-07-22 2010-08-25 2010-08-25
Unique Award Key CONT_AWD_V573C03543_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MEDICAL SERVICES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient GLE ASSOCIATES, INC
UEI QU9QE3HJN797
Legacy DUNS 783058480
Recipient Address 3109 W DR MARTIN LUTHER KING JR BLVD STE 550, TAMPA, 336076260, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051957005 2020-04-06 0455 PPP 5405 CYPRESS CENTER DRIVE SUITE 110, TAMPA, FL, 33609-1000
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1276300
Loan Approval Amount (current) 1276300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 79
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1292005.58
Forgiveness Paid Date 2021-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0861845 GLE ASSOCIATES, INC - QU9QE3HJN797 5405 CYPRESS CENTER DR STE 110, TAMPA, FL, 33609-1024
Capabilities Statement Link -
Phone Number 813-241-8350
Fax Number 813-241-8737
E-mail Address jyoung@gleassociates.com
WWW Page http://www.gleassociates.com
E-Commerce Website -
Contact Person JEAN YOUNG
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 0UE33
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Services: architecture; PCA; cause and origin investigations; MEP; due diligence; env. remediation; asbestos insp, air monitoring; mold inv/design; indoor air quality; lead paint inspections; ind hygiene; soil/groundwater assessments and UST consulting.
Special Equipment/Materials In-house asbestos bulk sampling laboratory.
Business Type Percentages Service (100 %)
Keywords architecture, electrical, environmental, mechanical, MEP, Phase I and II, assessments, remediation, SPCC plans, LCAR, SAR, CAR, geologist, PE, CIH, asbestos, lead, mold, abatement, moisture survey, construction, PCA
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert B. Greene
Role President
Name Derek Weaver
Role Vice President

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 $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 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green 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 541350
NAICS Code's Description Building Inspection Services
Buy Green No
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support 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)

Date of last update: 03 Apr 2025

Sources: Florida Department of State