Search icon

SBLM ARCHITECTS P.C.

Headquarter

Company Details

Name: SBLM ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1993 (32 years ago)
Entity Number: 1735478
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-995-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SBLM ARCHITECTS P.C., FLORIDA F00000002475 FLORIDA
Headquarter of SBLM ARCHITECTS P.C., RHODE ISLAND 000106525 RHODE ISLAND
Headquarter of SBLM ARCHITECTS P.C., CONNECTICUT 2871226 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SBLM ARCHITECTS 401(K) PLAN 2014 133723374 2015-06-12 SBLM ARCHITECTS, P.C. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 2129955600
Plan sponsor’s address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing AMELA DJOKOVIC
SBLM ARCHITECTS 401(K) PLAN 2013 133723374 2014-07-18 SBLM ARCHITECTS, P.C. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 2129955600
Plan sponsor’s address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing LORA JONES
SBLM ARCHITECTS 401(K) PLAN 2012 133723374 2015-09-08 SBLM ARCHITECTS, P.C. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 2129955600
Plan sponsor’s address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing SILVIA VEGA
SBLM ARCHITECTS 401(K) PLAN 2012 133723374 2013-07-08 SBLM ARCHITECTS, P.C. 91
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 2129955600
Plan sponsor’s address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing SILVIA VEGA
SBLM ARCHITECTS 401(K) PLAN 2011 133723374 2012-07-09 SBLM ARCHITECTS, P.C. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 2129955600
Plan sponsor’s address 151 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133723374
Plan administrator’s name SBLM ARCHITECTS, P.C.
Plan administrator’s address 151 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129955600

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing JOSHUA BURDICK
SBLM ARCHITECTS 401(K) PLAN 2010 133723374 2011-07-26 SBLM ARCHITECTS, P.C. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 2129955600
Plan sponsor’s address 151 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133723374
Plan administrator’s name SBLM ARCHITECTS, P.C.
Plan administrator’s address 151 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129955600

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing JOSHUA BURDICK
SBLM ARCHITECTS 401(K) PLAN 2009 133723374 2010-07-14 SBLM ARCHITECTS, P.C. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 2129955600
Plan sponsor’s address 151 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133723374
Plan administrator’s name SBLM ARCHITECTS, P.C.
Plan administrator’s address 151 WEST 26TH STREET, 2ND FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129955600

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing JOSHUA BURDICK
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing JOSHUA BURDICK

DOS Process Agent

Name Role Address
SBLM ARCHITECTS P.C. DOS Process Agent 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSHUA BURDICK Chief Executive Officer 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-27 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-08 2023-09-18 Address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-05-18 2021-06-08 Address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-06-12 2023-09-18 Address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-06-12 2021-05-18 Address 545 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-01 2013-06-12 Address 151 W 26TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-06-17 2005-08-01 Address 151 WEST 26TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918002324 2023-09-18 BIENNIAL STATEMENT 2023-06-01
210608060965 2021-06-08 BIENNIAL STATEMENT 2021-06-01
210518060347 2021-05-18 BIENNIAL STATEMENT 2019-06-01
150601007186 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006131 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110628002524 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090623002354 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070614002498 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050801002121 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030617002160 2003-06-17 BIENNIAL STATEMENT 2003-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-29 No data 545 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3451075 SL VIO INVOICED 2022-05-27 1000 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342335650 0215000 2017-05-16 5100 KINGS PLAZA, BROOKLYN, NY, 11234
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-16
Emphasis L: FALL
Case Closed 2018-02-05

Related Activity

Type Referral
Activity Nr 1216430
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2017-10-05
Abatement Due Date 2017-10-12
Current Penalty 0.0
Initial Penalty 5070.0
Final Order 2017-10-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: a) On the second floor next to opening for stairwell E On or about 05/15/17, employee was measuring dimension between two columns, and was not protected from falling approximately 18 feet to a lower level.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9896958301 2021-01-31 0202 PPS 545 W 45th St Fl 4, New York, NY, 10036-3409
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1345810
Loan Approval Amount (current) 1345810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-3409
Project Congressional District NY-12
Number of Employees 80
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1360684.19
Forgiveness Paid Date 2022-03-16
2564917208 2020-04-16 0202 PPP 545 W 45TH ST FL 4, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1339272
Loan Approval Amount (current) 1339272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 83
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1352214.58
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State