Search icon

KIDENEY ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KIDENEY ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 1989 (36 years ago)
Entity Number: 1378744
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 143 Genesee Street, Buffalo, NY 14203, Buffalo, NY, United States, 14203
Principal Address: 143 GENESEE STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIDENEY ARCHITECTS, P.C. DOS Process Agent 143 Genesee Street, Buffalo, NY 14203, Buffalo, NY, United States, 14203

Chief Executive Officer

Name Role Address
RAYMOND J. BEDNARSKI Chief Executive Officer 143 GENESEE STREET, BUFFALO, NY, United States, 14203

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-853-1590
Contact Person:
RAYMOND BEDNARSKI
User ID:
P0446065
Trade Name:
KIDENEY ARCHITECTS

Unique Entity ID

Unique Entity ID:
LJXMPQLDHWE5
CAGE Code:
3Q8T0
UEI Expiration Date:
2026-06-10

Business Information

Doing Business As:
KIDENEY ARCHITECTS
Division Name:
KIDENEY ARCHITECTS, P.C.
Activation Date:
2025-06-12
Initial Registration Date:
2004-02-16

Commercial and government entity program

CAGE number:
3Q8T0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
RAYMOND J.. BEDNARSKI
Corporate URL:
http://www.kideney.com

Form 5500 Series

Employer Identification Number (EIN):
161359205
Plan Year:
2024
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 143 GENESEE STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 143 GENESEE STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-08-30 Address 143 GENESEE STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-08-30 Address 143 GENESEE STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003890 2023-08-30 BIENNIAL STATEMENT 2023-08-01
230713001760 2023-07-13 BIENNIAL STATEMENT 2021-08-01
190802060676 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007167 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006082 2015-08-06 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52812C0100
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
839632.00
Base And Exercised Options Value:
867457.00
Base And All Options Value:
867457.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-20
Description:
IGF::OT::IGF CONSOLIDATION OF AMBULATORY SURGICAL SUITES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
VA528P0672
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
140700.00
Base And Exercised Options Value:
140700.00
Base And All Options Value:
140700.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-02-25
Description:
A-E DESIGN FOR PARKING RAMP
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GSP0207PW0021
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-06-18
Description:
CHANGE EXPIRATION DATE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
614225.00
Total Face Value Of Loan:
614225.00
Date:
2020-04-27
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:
601486.00
Total Face Value Of Loan:
601486.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$614,225
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$614,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$618,684.44
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $614,224
Jobs Reported:
39
Initial Approval Amount:
$601,486
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$601,486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$606,133.1
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $601,486

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State