Search icon

BBS ARCHITECTS, LANDSCAPE ARCHITECTS AND ENGINEERS P.C.

Company Details

Name: BBS ARCHITECTS, LANDSCAPE ARCHITECTS AND ENGINEERS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 1989 (36 years ago)
Entity Number: 1354957
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 244 EAST MAIN ST., PATCHOGUE, NY, United States, 11772
Principal Address: 244 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LU83FVSQKUK1 2023-03-17 244 E MAIN ST, PATCHOGUE, NY, 11772, 3104, USA 244 E MAIN ST, PATCHOGUE, NY, 11772, 3104, USA

Business Information

URL www.bbsarchitecture.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-02-17
Initial Registration Date 2021-01-28
Entity Start Date 1989-05-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320, 541330, 541340, 541410
Product and Service Codes C1AA, C1AB, C1AZ, C1CA, C1CZ, C1DA, C1DB, C1DZ, C1EB, C1EZ, C1FA, C1FB, C1FD, C1FE, C1FZ, C1GD, C1GZ, C1JA, C1JZ, C1LZ, C1PA, C1QA, C211, C212, C213, C214, C219, C221, C222, C223

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH B. RETTIG
Role PARTNER
Address 244 E MAIN ST, PATCHOGUE, NY, 11772, USA
Government Business
Title PRIMARY POC
Name JOSEPH B. RETTIG
Role PARTNER
Address 244 E MAIN ST, PATCHOGUE, NY, 11772, USA
Past Performance
Title PRIMARY POC
Name JOSEF KAPSA
Address 244 E MAIN ST, PATCHOGUE, NY, 11772, USA

DOS Process Agent

Name Role Address
BBS ARCHITECTS, LANDSCAPE ARCHITECTS AND ENGINEERS P.C. DOS Process Agent 244 EAST MAIN ST., PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
FREDERICK W SEEBA, PE, LEEDAP Chief Executive Officer 244 E MAIN ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2006-10-11 2012-01-26 Name BBS ARCHITECTS AND ENGINEER P.C.
2003-06-09 2006-10-11 Name BURTON, BEHRENDT AND SMITH ARCHITECTS, ENGINEER & SURVEYOR P.C.
2003-04-30 2018-07-10 Address 244 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1997-06-02 2003-04-30 Address 244 EAST MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1997-03-27 2003-06-09 Name BURTON, BEHRENDT & SMITH, ARCHITECT & SURVEYORS, P.C.
1992-12-23 1997-06-02 Address 244 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1992-12-23 1997-06-02 Address 244 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1991-01-25 1997-03-27 Name BURTON, BEHRENDT, SMITH & O'CALLAGHAN - ENGINEER, ARCHITECT & SURVEYORS, P.C.
1989-05-22 2021-05-05 Address 244 EAST MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1989-05-22 1991-01-25 Name MAIN STREET ENGINEER, ARCHITECT & SURVEYORS, P.C.

Filings

Filing Number Date Filed Type Effective Date
210505061072 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190502060921 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180710002015 2018-07-10 AMENDMENT TO BIENNIAL STATEMENT 2017-05-01
180608006075 2018-06-08 BIENNIAL STATEMENT 2017-05-01
130506007283 2013-05-06 BIENNIAL STATEMENT 2013-05-01
120126000301 2012-01-26 CERTIFICATE OF AMENDMENT 2012-01-26
110518002077 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090430002279 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070522002611 2007-05-22 BIENNIAL STATEMENT 2007-05-01
061011000032 2006-10-11 CERTIFICATE OF AMENDMENT 2006-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7453887005 2020-04-07 0235 PPP 244 MAIN ST, PATCHOGUE, NY, 11772-3104
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1260700
Loan Approval Amount (current) 1260700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3104
Project Congressional District NY-02
Number of Employees 74
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1274964.91
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State