Search icon

JMZ ARCHITECTS AND PLANNERS, P.C.

Headquarter

Company Details

Name: JMZ ARCHITECTS AND PLANNERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 1986 (39 years ago)
Entity Number: 1052048
ZIP code: 12801
County: Warren
Place of Formation: New York
Principal Address: 190 GLEN ST, GLENS FALLS, NY, United States, 12801
Address: 190 GLEN STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TENEE R CASACCIO Chief Executive Officer 190 GLEN STREET, PO BOX 725, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
JMZ ARCHITECTS AND PLANNERS, P.C. DOS Process Agent 190 GLEN STREET, GLENS FALLS, NY, United States, 12801

Links between entities

Type:
Headquarter of
Company Number:
F09000003417
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-509-192
State:
Alabama

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
712T0
UEI Expiration Date:
2020-05-22

Business Information

Activation Date:
2019-05-23
Initial Registration Date:
2013-12-10

Form 5500 Series

Employer Identification Number (EIN):
141677699
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 190 GLEN STREET, PO BOX 725, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2024-01-03 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-07-15 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2014-02-06 2024-01-03 Address 190 GLEN STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2010-01-29 2024-01-03 Address 190 GLEN STREET, PO BOX 725, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103005381 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221020001246 2022-10-20 BIENNIAL STATEMENT 2022-01-01
200106061175 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102006579 2018-01-02 BIENNIAL STATEMENT 2018-01-01
171102006999 2017-11-02 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
420528.00
Total Face Value Of Loan:
420528.00
Date:
2020-04-30
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:
417800.00
Total Face Value Of Loan:
417800.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
420528
Current Approval Amount:
420528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422548.87
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
417800
Current Approval Amount:
417800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
421838.73

Date of last update: 16 Mar 2025

Sources: New York Secretary of State