Search icon

CJS ARCHITECTS, LLP

Company Details

Name: CJS ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939452
ZIP code: 14607
County: Blank
Place of Formation: New York
Address: 114 S UNION ST, ROCHESTER, NY, United States, 14607

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CJS ARCHITECTS LLP 401(K) PROFIT SHARING PLAN & TRUST 2023 161027337 2025-01-07 CJS ARCHITECTS LLP 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 5852443780
Plan sponsor’s address 114 S UNION ST, ROCHESTER, NY, 146071831

Signature of

Role Plan administrator
Date 2025-01-07
Name of individual signing DIRK SCHNEIDER
Valid signature Filed with authorized/valid electronic signature
CJS ARCHITECTS LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 161027337 2025-01-07 CJS ARCHITECTS LLP 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541310
Sponsor’s telephone number 5852443780
Plan sponsor’s address 114 S UNION ST, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2025-01-07
Name of individual signing DIRK SCHNEIDER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 114 S UNION ST, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2016-06-28 2023-04-10 Address 54 S UNION ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2010-06-28 2016-06-28 Address 54 S MAIN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2008-08-08 2019-07-08 Name CHAINTREUIL JENSEN STARK ARCHITECTS, LLP
2004-03-17 2008-08-08 Name CHAINTREUIL JENSEN & STARK, LLP
2000-05-24 2010-06-28 Address 266 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2000-05-24 2010-06-28 Address 266 ALEXANDER ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1998-04-13 2004-03-17 Name MACON, CHAINTREUIL, JENSEN & STARK, LLP
1995-07-17 1998-04-13 Name MACON/CHAINTREUIL & PARTNERS, LLP
1995-07-17 2000-05-24 Address 266 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410002434 2023-04-07 FIVE YEAR STATEMENT 2023-04-07
190708000462 2019-07-08 CERTIFICATE OF AMENDMENT 2019-07-08
160628002042 2016-06-28 FIVE YEAR STATEMENT 2015-07-01
RV-2140842 2016-01-27 REVOCATION OF REGISTRATION 2016-01-27
100628002992 2010-06-28 FIVE YEAR STATEMENT 2010-07-01
100301000487 2010-03-01 CERTIFICATE OF PUBLICATION 2010-03-01
080808000426 2008-08-08 CERTIFICATE OF AMENDMENT 2008-08-08
050525002294 2005-05-25 FIVE YEAR STATEMENT 2005-07-01
040317000029 2004-03-17 CERTIFICATE OF AMENDMENT 2004-03-17
000524002139 2000-05-24 FIVE YEAR STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566018306 2021-01-23 0219 PPS 114 S Union St, Rochester, NY, 14607-1831
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380030
Loan Approval Amount (current) 380030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1831
Project Congressional District NY-25
Number of Employees 23
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 383914.75
Forgiveness Paid Date 2022-02-14
5645827004 2020-04-06 0219 PPP 114 S Union ST, ROCHESTER, NY, 14607-1831
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380651
Loan Approval Amount (current) 380651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1831
Project Congressional District NY-25
Number of Employees 23
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382945.48
Forgiveness Paid Date 2020-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State