Search icon

GILSANZ MURRAY STEFICEK LLP ENGINEERS AND ARCHITECTS

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GILSANZ MURRAY STEFICEK LLP ENGINEERS AND ARCHITECTS
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Aug 1995 (30 years ago)
Entity Number: 1952736
ZIP code: 10001
County: Blank
Place of Formation: New York
Address: 129 West 27th Street, 5th Floor, New York, NY, United States, 10001
Principal Address: 129 WEST 27TH STREET 5TH FLR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-254-0030

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 129 West 27th Street, 5th Floor, New York, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
undefined604574374
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1334988
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-477-5978
Contact Person:
VICTORIA ARBITRIO
User ID:
P0616201

Unique Entity ID

Unique Entity ID:
SATNGPQ8ED67
CAGE Code:
3NGL6
UEI Expiration Date:
2025-10-23

Business Information

Activation Date:
2024-10-25
Initial Registration Date:
2003-12-17

Commercial and government entity program

CAGE number:
3NGL6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-25
CAGE Expiration:
2029-10-25
SAM Expiration:
2025-10-23

Contact Information

POC:
VICTORIA ARBITRIO
Corporate URL:
https://www.gmsllp.com

Form 5500 Series

Employer Identification Number (EIN):
133595619
Plan Year:
2020
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-30 2021-10-19 Name GILSANZ MURRAY STEFICEK LLP ENGINEERS AND ARCHITECTS
2014-08-11 2015-01-30 Name GILSANZ MURRAY STEFICEK LLP ENGINEERS & ARCHITECTS
2005-04-26 2021-10-19 Address 129 WEST 27TH STREET 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-09-22 2005-04-26 Address 95 UNIVERSITY PLACE, 3RD FLOOR, NEW YORK, NY, 10003, 4515, USA (Type of address: Service of Process)
1995-08-31 2014-08-11 Name GILSANZ MURRAY STEFICEK, LLP

Filings

Filing Number Date Filed Type Effective Date
211019001658 2021-10-18 CERTIFICATE OF AMENDMENT 2021-10-18
211015001838 2021-10-15 FIVE YEAR STATEMENT 2021-10-15
150701002043 2015-07-01 FIVE YEAR STATEMENT 2015-08-01
150130000626 2015-01-30 CERTIFICATE OF AMENDMENT 2015-01-30
140811000956 2014-08-11 CERTIFICATE OF AMENDMENT 2014-08-11

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
2302600.00
Total Face Value Of Loan:
2302600.00

Paycheck Protection Program

Jobs Reported:
106
Initial Approval Amount:
$2,302,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,302,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,331,766.27
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $2,302,600
Jobs Reported:
102
Initial Approval Amount:
$2,000,000
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,012,777.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State