Search icon

JOHN G. WAITE ASSOCIATES, ARCHITECTS, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN G. WAITE ASSOCIATES, ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 1995 (30 years ago)
Entity Number: 1912085
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 384 BROADWAY, 3RD FLR, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
JOHN G. WAITE ASSOCIATES, ARCHITECTS, PLLC DOS Process Agent 384 BROADWAY, 3RD FLR, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
950945
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001731836
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
LLC_05362741
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JULIE OHLIGER
User ID:
P0672199
Trade Name:
JOHN G. WAITE ASSOCIATES, ARCHITECTS LLC

Unique Entity ID

Unique Entity ID:
UG6NCPJJAF14
CAGE Code:
43UK1
UEI Expiration Date:
2026-03-03

Business Information

Doing Business As:
JOHN G. WAITE ASSOCIATES, ARCHITECTS LLC
Division Name:
JOHN G. WAITE ASSOCIATES, ARCHITECTS, PLLC
Activation Date:
2025-03-05
Initial Registration Date:
2005-08-29

Commercial and government entity program

CAGE number:
43UK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-05
CAGE Expiration:
2030-03-05
SAM Expiration:
2026-03-03

Contact Information

POC:
JULIE OHLIGER
Corporate URL:
www.jgwaarchitects.com

Form 5500 Series

Employer Identification Number (EIN):
141779665
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-08 2025-04-01 Address 384 BROADWAY, 3RD FLR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-03-31 2024-02-08 Address 384 BROADWAY, 3RD FLR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-04-13 2009-03-31 Address 384 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-04-11 1999-04-13 Address ATTN: GERMAINE CURTIN, 99 PINE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047515 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240208003125 2024-02-08 BIENNIAL STATEMENT 2024-02-08
210402061198 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190402060824 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170421006051 2017-04-21 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P2025F0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
641280.83
Base And Exercised Options Value:
641280.83
Base And All Options Value:
641280.83
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-03-31
Description:
BLRV 321755 - PRESERVE SLATER AND WILKINSON MILLS, SD AND SUPPLEMENTAL SERVICES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
140P4224F0088
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
158979.00
Base And Exercised Options Value:
158979.00
Base And All Options Value:
158979.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-24
Description:
FY24 HOFU A&E CAST HOUSE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
140P4524F0045
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
248685.69
Base And Exercised Options Value:
248685.69
Base And All Options Value:
248685.69
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-22
Description:
140P4524F0045: ARCHITECTURAL & ENGINEERING SERVICES, TITLE I & II SERVICES, REHABILITATION OF FIRE ISLAND LIGHTHOUSE, FIRE ISLAND NATIONAL SEASHORE, PATCHOGUE, NY
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
307882.00
Total Face Value Of Loan:
307882.00
Date:
2020-04-11
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:
315200.00
Total Face Value Of Loan:
315200.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$307,882
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$307,882
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$311,121.09
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $307,880
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$315,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$317,954.76
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $315,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State