Search icon

SELLDORF ARCHITECTS, LLC

Headquarter
Company claim

Is this your business?

Get access!

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 (30 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

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

Links between entities

Type:
Headquarter of
Company Number:
000790588
State:
RHODE ISLAND
RHODE ISLAND profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LISA GREEN
Ownership and Self-Certifications:
Woman Owned
User ID:
P2434776

Unique Entity ID

Unique Entity ID:
CH48ZV3NDNM8
CAGE Code:
8GYN5
UEI Expiration Date:
2026-02-03

Business Information

Activation Date:
2025-02-05
Initial Registration Date:
2020-01-21

Form 5500 Series

Employer Identification Number (EIN):
133862507
Plan Year:
2023
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
1237887.00
Total Face Value Of Loan:
1237887.00

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$1,237,887
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,237,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,246,874.4
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,237,887

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State