Search icon

WILLIAM N. BERNSTEIN, ARCHITECT, PLLC

Company Details

Name: WILLIAM N. BERNSTEIN, ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 1996 (28 years ago)
Entity Number: 2088301
ZIP code: 10105
County: New York
Place of Formation: New York
Address: 1345 AVENUE OF THE AMERICAS, 2nd Floor, NEW YORK, NY, United States, 10105

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM N. BERNSTEIN & ASSOCIATES, ARCHITECTS SAFE HARBOR 401(K) PROFIT SHARING PLAN AND TRUST 2016 133919962 2018-09-06 WILLIAM N. BERNSTEIN, ARCHITECT, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 9177472924
Plan sponsor’s address 1483 YORK AVENUE #20602, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing WILLIAM BERNSTEIN
WILLIAM N. BERNSTEIN & ASSOCIATES, ARCHITECTS SAFE HARBOR 401(K) PROFIT SHARING PLAN AND TRUST 2016 133919962 2017-09-18 WILLIAM N. BERNSTEIN, ARCHITECT, PLLC 5
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541310
Sponsor’s telephone number 9177472924
Plan sponsor’s address 1483 YORK AVE #20602, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing WILLIAM BERNSTEIN

DOS Process Agent

Name Role Address
WILLIAM N. BERNSTEIN, ARCHITECT, PLLC DOS Process Agent 1345 AVENUE OF THE AMERICAS, 2nd Floor, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2024-09-06 2025-02-23 Address 1345 AVENUE OF THE AMERICAS, 2nd Floor, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2000-12-29 2024-09-06 Address 59 WEST 19TH ST, #6A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-11-27 2000-12-29 Address 440 EAST 79TH STREET - 11A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000046 2025-02-23 BIENNIAL STATEMENT 2025-02-23
240906001846 2024-09-06 BIENNIAL STATEMENT 2024-09-06
081027002348 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061207002396 2006-12-07 BIENNIAL STATEMENT 2006-11-01
041202002567 2004-12-02 BIENNIAL STATEMENT 2004-11-01
021113002026 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001229002197 2000-12-29 BIENNIAL STATEMENT 2000-11-01
961127000545 1996-11-27 ARTICLES OF ORGANIZATION 1996-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131609005 2021-05-13 0202 PPP 575 Lexington Ave Fl 4, New York, NY, 10022-6146
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 10022-6146
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20940.21
Forgiveness Paid Date 2021-11-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State