Search icon

BADGER ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BADGER ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814313
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 233 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 EAST MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Unique Entity ID

CAGE Code:
5BR64
UEI Expiration Date:
2021-01-12

Business Information

Doing Business As:
SPACES
Activation Date:
2020-01-13
Initial Registration Date:
2009-02-18

Commercial and government entity program

CAGE number:
5BR64
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-11-24
SAM Expiration:
2022-12-22

Contact Information

POC:
CHARLES LEMBO
Corporate URL:
http://www.spacesarchitects.com/

Form 5500 Series

Employer Identification Number (EIN):
113218076
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-21 2004-03-02 Address 417 CROSSWAYS PARK DR., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040302000318 2004-03-02 CERTIFICATE OF CHANGE 2004-03-02
940421000388 1994-04-21 CERTIFICATE OF INCORPORATION 1994-04-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24221C0037
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-13862.55
Base And Exercised Options Value:
-10749.68
Base And All Options Value:
-10749.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-11-30
Description:
ARCHITECTURAL DESIGN SERVICES FOR REDESIGN OF MEDICAL UNIT FOR USE AS A FLUOROSCOPY EXAMINATION ROOM.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1DA: ARCHITECT AND ENGINEERING- CONSTRUCTION: HOSPITALS AND INFIRMARIES
Procurement Instrument Identifier:
GS29F010AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-09-18
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541410: INTERIOR DESIGN SERVICES
Product Or Service Code:
N071: INSTALLATION OF EQUIPMENT- FURNITURE

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$60,397.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,397.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,004.83
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $60,397.5
Jobs Reported:
3
Initial Approval Amount:
$57,682.5
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,682.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,226.14
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $57,677.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State