Search icon

ALAN WANZENBERG ARCHITECT, P.C.

Company Details

Name: ALAN WANZENBERG ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1987 (38 years ago)
Entity Number: 1140729
ZIP code: 12502
County: New York
Place of Formation: New York
Address: 48 Miller Road, Ancram, NY, United States, 12502

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALAN WANZENBERG ARCHITECT, P.C. 401(K) SAVINGS PLAN 2023 133415004 2024-07-29 ALAN WANZENBERG ARCHITECT, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 5188515488
Plan sponsor’s address 48 MILLER ROAD, ANCRAM, NY, 12502

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing MR. ALAN WANZENBERG

Chief Executive Officer

Name Role Address
ALAN WANZENBERG Chief Executive Officer 48 MILLER ROAD, ANCRAM, NY, United States, 12502

DOS Process Agent

Name Role Address
ALAN WANZENBERG DOS Process Agent 48 Miller Road, Ancram, NY, United States, 12502

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 211 WEST 61ST STREET, SUITE 502, NEW YORK, NY, 10023, 7832, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 48 MILLER ROAD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2001-01-31 2024-05-15 Address 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1995-04-24 2024-05-15 Address 211 WEST 61ST STREET, SUITE 502, NEW YORK, NY, 10023, 7832, USA (Type of address: Chief Executive Officer)
1995-04-24 2001-01-31 Address 1345 AVENUE OF AMERICAS, 31ST FLOOR, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)
1987-01-30 1995-04-24 Address SCHNEIDER & WESSELY, 689 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1987-01-30 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240515002860 2024-05-15 BIENNIAL STATEMENT 2024-05-15
050225002225 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030113002702 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010131002597 2001-01-31 BIENNIAL STATEMENT 2001-01-01
970311002061 1997-03-11 BIENNIAL STATEMENT 1997-01-01
950424002157 1995-04-24 BIENNIAL STATEMENT 1994-01-01
B452127-5 1987-01-30 CERTIFICATE OF INCORPORATION 1987-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1432197101 2020-04-10 0248 PPP 48 Miller Road, ANCRAM, NY, 12502-5014
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100200
Loan Approval Amount (current) 100200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ANCRAM, COLUMBIA, NY, 12502-5014
Project Congressional District NY-19
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101210.24
Forgiveness Paid Date 2021-05-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State