Search icon

KSA ARCHITECTS, P.C.

Company Details

Name: KSA ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 1994 (31 years ago)
Entity Number: 1804958
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 11, NEW YORK, NY, United States, 10001
Principal Address: 11 riverside drive, apt 16je, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KSA ARCHITECTS, P.C. 401K PROFIT SHARING PLAN 2013 133761723 2014-02-06 KSA ARCHITECTS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126432655
Plan sponsor’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133761723
Plan administrator’s name KSA ARCHITECTS, P.C.
Plan administrator’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001
Administrator’s telephone number 2126432655

Signature of

Role Plan administrator
Date 2014-02-06
Name of individual signing ALFRED WEN
KSA ARCHITECTS, P.C. 401K PROFIT SHARING PLAN 2013 133761723 2014-02-06 KSA ARCHITECTS, P.C. 2
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126432655
Plan sponsor’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133761723
Plan administrator’s name KSA ARCHITECTS, P.C.
Plan administrator’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001
Administrator’s telephone number 2126432655

Signature of

Role Plan administrator
Date 2014-02-06
Name of individual signing ALFRED WEN
KSA ARCHITECTS, P.C. 401K PROFIT SHARING PLAN 2012 133761723 2013-09-06 KSA ARCHITECTS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126432655
Plan sponsor’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133761723
Plan administrator’s name KSA ARCHITECTS, P.C.
Plan administrator’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001
Administrator’s telephone number 2126432655

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing ALFRED WEN
KSA ARCHITECTS, P.C. 401K PROFIT SHARING PLAN 2011 133761723 2012-07-18 KSA ARCHITECTS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126432655
Plan sponsor’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133761723
Plan administrator’s name KSA ARCHITECTS, P.C.
Plan administrator’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001
Administrator’s telephone number 2126432655

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing ALFRED WEN
KSA ARCHITECTS, P.C. 401K PROFIT SHARING PLAN 2010 133761723 2011-10-01 KSA ARCHITECTS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126432655
Plan sponsor’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133761723
Plan administrator’s name KSA ARCHITECTS, P.C.
Plan administrator’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001
Administrator’s telephone number 2126432655

Signature of

Role Plan administrator
Date 2011-10-01
Name of individual signing ALFRED WEN
KSA ARCHITECTS, P.C. 401K PROFIT SHARING PLAN 2010 133761723 2011-10-01 KSA ARCHITECTS, P.C. 2
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126432655
Plan sponsor’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133761723
Plan administrator’s name KSA ARCHITECTS, P.C.
Plan administrator’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001
Administrator’s telephone number 2126432655

Signature of

Role Plan administrator
Date 2011-10-01
Name of individual signing ALFRED WEN
KSA ARCHITECTS, P.C. 401K PROFIT SHARING PLAN 2009 133761723 2010-09-02 KSA ARCHITECTS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126432655
Plan sponsor’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133761723
Plan administrator’s name KSA ARCHITECTS, P.C.
Plan administrator’s address 45 WEST 34TH STREET, PH, NEW YORK, NY, 10001
Administrator’s telephone number 2126432655

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing ALFRED WEN
KSA ARCHITECTS P.C. DEFINED BENEFIT PENSION PLAN 2009 133761723 2010-08-26 KSA ARCHITECTS, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2126432655
Plan sponsor’s address 45 W. 34TH STREET, PH, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133761723
Plan administrator’s name KSA ARCHITECTS, P.C.
Plan administrator’s address 45 W. 34TH STREET, PH, NEW YORK, NY, 10001
Administrator’s telephone number 2126432655

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing ALFRED WEN

Chief Executive Officer

Name Role Address
ALFRED Y. WEN Chief Executive Officer 11 RIVERSIDE DRIVE, APT 16JE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
KSA ARCHITECTS, P.C. DOS Process Agent 11, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-05-31 2022-05-31 Address 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-31 2022-05-31 Address 45 W 34TH ST / PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-31 2022-05-31 Address 11 RIVERSIDE DRIVE, APT 16JE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-03-26 2022-05-31 Address 45 W 34TH STREET / PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-26 2022-05-31 Address 45 W 34TH ST / PENTHOUSE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-03-05 2010-03-26 Address 45 W 34TH STREET / ROOM 1209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-03-05 2010-03-26 Address 45 W 34TH STREET / ROOM 1209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-03-05 2010-03-26 Address 45 W 34TH STREET / ROOM 1209, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-03-13 2008-03-05 Address 45 WEST 34TH ST, RM 1209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-03-13 2008-03-05 Address 45 WEST 34TH ST, RM 1209, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220531000490 2022-05-31 AMENDMENT TO BIENNIAL STATEMENT 2022-05-31
220505003734 2022-05-05 BIENNIAL STATEMENT 2022-03-01
140307006371 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412002143 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326002229 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080305002822 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060323002908 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040319002028 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020226002657 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000323002474 2000-03-23 BIENNIAL STATEMENT 2000-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State