Search icon

THE ENVIRONMENTAL DESIGN PARTNERSHIP, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: THE ENVIRONMENTAL DESIGN PARTNERSHIP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Dec 1995 (30 years ago)
Entity Number: 1982044
ZIP code: 12065
County: Blank
Place of Formation: New York
Address: 900 ROUTE 146, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 900 ROUTE 146, CLIFTON PARK, NY, United States, 12065

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TRAVIS MITCHELL
User ID:
P2955038
Trade Name:
ENVIRONMENTAL DESIGN PARTNERSHIP LLP

Unique Entity ID

Unique Entity ID:
FNKCHUE6SMD3
CAGE Code:
7VC45
UEI Expiration Date:
2025-10-28

Business Information

Doing Business As:
ENVIRONMENTAL DESIGN PARTNERSHIP LLP
Activation Date:
2024-10-29
Initial Registration Date:
2017-05-15

Commercial and government entity program

CAGE number:
7VC45
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-29
CAGE Expiration:
2029-10-29
SAM Expiration:
2025-10-28

Contact Information

POC:
TRAVIS J. MITCHELL

Form 5500 Series

Employer Identification Number (EIN):
141591306
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-15 2000-11-08 Address 900 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210924001043 2021-09-24 FIVE YEAR STATEMENT 2021-09-24
151021002013 2015-10-21 FIVE YEAR STATEMENT 2015-12-01
101208003179 2010-12-08 FIVE YEAR STATEMENT 2010-12-01
051020002075 2005-10-20 FIVE YEAR STATEMENT 2005-12-01
001108002197 2000-11-08 FIVE YEAR STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
531826.00
Total Face Value Of Loan:
531826.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$531,826
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$531,826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$534,818.51
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $531,826

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State