Search icon

HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS, LLP

Company Details

Name: HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Oct 1995 (30 years ago)
Entity Number: 1962998
ZIP code: 13208
County: Blank
Place of Formation: New York
Address: 575 N. Salina Street, Syracuse, NY, United States, 13208

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 401(K) PROFIT SHARING PLAN 2023 161167147 2024-10-08 HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 541310
Sponsor’s telephone number 3154768371
Plan sponsor’s address 575 NORTH SALINA STREET, SYRACUSE, NY, 13208
HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 401(K) PROFIT SHARING PLAN 2022 161167147 2023-10-14 HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 541310
Sponsor’s telephone number 3154768371
Plan sponsor’s address 575 NORTH SALINA STREET, SYRACUSE, NY, 13208
HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 401(K) PROFIT SHARING PLAN 2021 161167147 2022-10-14 HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 541310
Sponsor’s telephone number 3154768371
Plan sponsor’s address 575 NORTH SALINA STREET, SYRACUSE, NY, 13208
HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 401(K) PROFIT SHARING PLAN 2020 161167147 2021-10-14 HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 541310
Sponsor’s telephone number 3154768371
Plan sponsor’s address 575 NORTH SALINA STREET, SYRACUSE, NY, 13208
HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 401(K) PROFIT SHARING PLAN 2019 161167147 2020-10-13 HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 541310
Sponsor’s telephone number 3154768371
Plan sponsor’s address 575 NORTH SALINA STREET, SYRACUSE, NY, 13208
HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 401(K) PROFIT SHARING PLAN 2018 161167147 2019-10-15 HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 541310
Sponsor’s telephone number 3154768371
Plan sponsor’s address 575 NORTH SALINA STREET, SYRACUSE, NY, 13208
HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 401(K) PROFIT SHARING PLAN 2017 161167147 2018-10-15 HOLMES, KING, KALLQUIST & ASSOCIATES, ARCHITECTS LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 541310
Sponsor’s telephone number 3154768371
Plan sponsor’s address 575 NORTH SALINA STREET, SYRACUSE, NY, 13208

DOS Process Agent

Name Role Address
HOLMES KING KALLQUIST & ASSOCIATES, ARCHITECTS DOS Process Agent 575 N. Salina Street, Syracuse, NY, United States, 13208

History

Start date End date Type Value
1995-10-06 2000-09-06 Address 575 NORTH SALINA STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220325002426 2022-03-25 FIVE YEAR STATEMENT 2020-09-01
150824002050 2015-08-24 FIVE YEAR STATEMENT 2015-10-01
100921002695 2010-09-21 FIVE YEAR STATEMENT 2010-10-01
081212000126 2008-12-12 CERTIFICATE OF AMENDMENT 2008-12-12
050919002530 2005-09-19 FIVE YEAR STATEMENT 2005-10-01
000906002177 2000-09-06 FIVE YEAR STATEMENT 2000-10-01
951218000294 1995-12-18 AFFIDAVIT OF PUBLICATION 1995-12-18
951218000291 1995-12-18 AFFIDAVIT OF PUBLICATION 1995-12-18
951006000547 1995-10-06 NOTICE OF REGISTRATION 1995-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896487105 2020-04-15 0248 PPP 575 North Salina Street, Syracuse, NY, 13208
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420827
Loan Approval Amount (current) 420827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 22
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 423974.56
Forgiveness Paid Date 2021-01-20
4126478300 2021-01-22 0248 PPS 575 N Salina St, Syracuse, NY, 13208-2530
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420827
Loan Approval Amount (current) 420827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-2530
Project Congressional District NY-22
Number of Employees 22
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 423951.5
Forgiveness Paid Date 2021-10-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State