Search icon

CJS ARCHITECTS, LLP

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
161027337
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
380030.00
Total Face Value Of Loan:
380030.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$380,030
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$383,914.75
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $380,028
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$380,651
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,651
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$382,945.48
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $380,651

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State