Search icon

SELLDORF ARCHITECTS, LLC

Headquarter

Company Details

Name: SELLDORF ARCHITECTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982451
ZIP code: 10003
County: New York
Place of Formation: New York
Activity Description: Selldorf Architects is a full-service architecture and interior design firm with an international reputation for work that is thoughtful and sensitive to context and program. Our portfolio encompasses a wide range of projects, including institutional, commercial, retail and residential work.
Address: 860 Broadway - 2nd Floor, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-219-9571

Links between entities

Type Company Name Company Number State
Headquarter of SELLDORF ARCHITECTS, LLC, RHODE ISLAND 000790588 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CH48ZV3NDNM8 2025-04-03 860 BROADWAY, 2 FL, NEW YORK, NY, 10003, 1228, USA 860 BROADWAY FL 2, NEW YORK, NY, 10003, 1228, USA

Business Information

URL www.selldorf.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-05
Initial Registration Date 2020-01-21
Entity Start Date 1996-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C1AA, C1AB, C1AZ, C1CA, C1CZ, C1EZ, C1FA, C1FB, C1FZ, C1JA, C1PA, C1PB, C1PD, C211, C212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM DOHERTY
Role CHIEF FINANCIAL OFFICER
Address 860 BROADWAY 2ND FLOOR, 2ND FLOOR, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name LISA GREEN
Role PARTNER
Address 860 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELLDORF ARCHITECTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 133862507 2024-07-25 SELLDORF ARCHITECTS LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003
SELLDORF ARCHITECTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 133862507 2023-09-07 SELLDORF ARCHITECTS LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003
SELLDORF ARCHITECTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 133862507 2022-09-26 SELLDORF ARCHITECTS LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing WILLIAM DOHERTY
SELLDORF ARCHITECTS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 133862507 2021-08-24 SELLDORF ARCHITECTS LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing WILLIAM DOHERTY
SELLDORF ARCHITECTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 133862507 2020-07-17 SELLDORF ARCHITECTS LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY FL 2, NEW YORK, NY, 100031228

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing WILLIAM DOHERTY
SELLDORF ARCHITECTS LLC 401 K PROFIT SHARING PLAN TRUST 2018 133862507 2019-06-21 SELLDORF ARCHITECTS LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY FL 2, NEW YORK, NY, 100031228

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing WILLIAM DOHERTY
SELLDORF ARCHITECTS LLC 401 K PROFIT SHARING PLAN TRUST 2017 133862507 2018-06-26 SELLDORF ARCHITECTS LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY FL 2, NEW YORK, NY, 100031228

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing WILLIAM DOHERTY
SELLDORF ARCHITECTS LLC 401 K PROFIT SHARING PLAN TRUST 2016 133862507 2017-06-29 SELLDORF ARCHITECTS LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY FL 2, NEW YORK, NY, 100031228

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing ANNABELLE SELLDORF
SELLDORF ARCHITECTS LLC 401 K PROFIT SHARING PLAN TRUST 2015 133862507 2016-07-28 SELLDORF ARCHITECTS LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY FL 2, NEW YORK, NY, 100031228

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing ANNABELLE SELLDORF
SELLDORF ARCHITECTS LLC 401 K PROFIT SHARING PLAN TRUST 2014 133862507 2016-07-28 SELLDORF ARCHITECTS LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 2122199571
Plan sponsor’s address 860 BROADWAY FL 2, NEW YORK, NY, 100031228

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing ANNABELLE SELLDORF

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SELLDORF ARCHITECTS, LLC DOS Process Agent 860 Broadway - 2nd Floor, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2015-12-30 2024-09-13 Address ATTN: GUS D SAMIOS, 233 BROADWAY / STE 2208, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2012-01-06 2015-12-30 Address ATTN: GUS D SAMIOS, 233 BROADWAY / STE 2208, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
2006-10-10 2012-01-06 Address ATTN: GUS D. SAMIOS, 17TH FL., 1185 AVE. OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-04-14 2006-10-10 Address 6 EAST 81ST. ST., NEW YORK, NY, 10028, USA (Type of address: Registered Agent)
1995-12-18 2004-04-14 Address CORPORATION, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1995-12-18 2006-10-10 Address 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001530 2024-09-13 BIENNIAL STATEMENT 2024-09-13
191226060173 2019-12-26 BIENNIAL STATEMENT 2019-12-01
171213006136 2017-12-13 BIENNIAL STATEMENT 2017-12-01
151230006056 2015-12-30 BIENNIAL STATEMENT 2015-12-01
140408007341 2014-04-08 BIENNIAL STATEMENT 2013-12-01
120106002253 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100115002160 2010-01-15 BIENNIAL STATEMENT 2009-12-01
061010000787 2006-10-10 CERTIFICATE OF CHANGE 2006-10-10
051122002075 2005-11-22 BIENNIAL STATEMENT 2005-12-01
040414000040 2004-04-14 CERTIFICATE OF CHANGE 2004-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880377207 2020-04-27 0202 PPP 860 BROADWAY, NEW YORK, NY, 10003
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1237887
Loan Approval Amount (current) 1237887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 58
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1246874.4
Forgiveness Paid Date 2021-01-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2434776 SELLDORF ARCHITECTS, LLC - CH48ZV3NDNM8 860 BROADWAY, 2 FL, NEW YORK, NY, 10003-1228
Capabilities Statement Link -
Phone Number 212-219-9571
Fax Number -
E-mail Address lisa@selldorf.com
WWW Page www.selldorf.com
E-Commerce Website -
Contact Person LISA GREEN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8GYN5
Year Established 1996
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 21 Apr 2025

Sources: New York Secretary of State