Search icon

ARCHITECTURAL SYSTEMS INC.

Company Details

Name: ARCHITECTURAL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1993 (32 years ago)
Entity Number: 1723792
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 256 West 36th Street, 10th Floor, New York, NY, United States, 10018
Principal Address: 150 WEST 25TH ST., 8TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHITECTURAL SYSTEMS, INC. PROFIT SHARING PLAN 2022 133717246 2023-09-28 ARCHITECTURAL SYSTEMS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 256 WEST 36TH STREET - 10TH FLOOR, NEW YORK, NY, 10018
ARCHITECTURAL SYSTEMS, INC. DEFINED BENEFIT PLAN 2022 133717246 2023-09-28 ARCHITECTURAL SYSTEMS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 256 WEST 36TH STREET - 10TH FLOOR, NEW YORK, NY, 10018
ARCHITECTURAL SYSTEMS, INC. PROFIT SHARING PLAN 2021 133717246 2022-10-02 ARCHITECTURAL SYSTEMS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 256 WEST 36TH STREET - 10TH FLOOR, NEW YORK, NY, 10018
ARCHITECTURAL SYSTEMS, INC. DEFINED BENEFIT PLAN 2021 133717246 2022-10-02 ARCHITECTURAL SYSTEMS, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 256 WEST 36TH STREET - 10TH FLOOR, NEW YORK, NY, 10018
ARCHITECTURAL SYSTEMS, INC. PROFIT SHARING PLAN 2020 133717246 2021-09-21 ARCHITECTURAL SYSTEMS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 256 WEST 36TH STREET - 10TH FLOOR, NEW YORK, NY, 10018
ARCHITECTURAL SYSTEMS, INC. DEFINED BENEFIT PLAN 2020 133717246 2021-09-21 ARCHITECTURAL SYSTEMS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 256 WEST 36TH STREET - 10TH FLOOR, 8TH FLOOR, NEW YORK, NY, 10018
ARCHITECTURAL SYSTEMS, INC. PROFIT SHARING PLAN 2019 133717246 2020-10-15 ARCHITECTURAL SYSTEMS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 256 WEST 36TH STREET - 10TH FLOOR, NEW YORK, NY, 10018
ARCHITECTURAL SYSTEMS, INC. DEFINED BENEFIT PLAN BENEFIT PLAN 2019 133717246 2020-08-28 ARCHITECTURAL SYSTEMS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 256 WEST 36TH STREET - 10TH FLOOR, 8TH FLOOR, NEW YORK, NY, 10018
ARCHITECTURAL SYSTEMS, INC. DEFINED BENEFIT PLAN BENEFIT PLAN 2018 133717246 2019-10-05 ARCHITECTURAL SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 150 WEST 25TH STREET, 8TH FLOOR, NEW YORK, NY, 10001
ARCHITECTURAL SYSTEMS, INC. PROFIT SHARING PLAN 2018 133717246 2019-10-06 ARCHITECTURAL SYSTEMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 2122061730
Plan sponsor’s address 150 WEST 25TH STREET, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
RONALD JACKSON DOS Process Agent 256 West 36th Street, 10th Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
NANCY M. JACKSON, PRESIDENT Chief Executive Officer 256 WEST 36TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-04 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2008-12-16 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1994-02-14 1997-06-10 Address 156 FIFTH AVENUE, SUITE 1013, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-05-04 2008-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-04 1994-02-14 Address P.O. BOX 302, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728000954 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190501061066 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170508006098 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150505006887 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507006106 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110516003260 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090505002882 2009-05-05 BIENNIAL STATEMENT 2009-05-01
081216000759 2008-12-16 CERTIFICATE OF AMENDMENT 2008-12-16
070614002132 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050712002770 2005-07-12 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2020908301 2021-01-20 0202 PPS 256 W 36th St, New York, NY, 10018-7556
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213700
Loan Approval Amount (current) 213700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7556
Project Congressional District NY-12
Number of Employees 12
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 216562.99
Forgiveness Paid Date 2022-05-25
9171177103 2020-04-15 0202 PPP 256 west 36th street, New York, NY, 10018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269000
Loan Approval Amount (current) 269000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272369.97
Forgiveness Paid Date 2021-07-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State