Search icon

CURTIS+GINSBERG ARCHITECTS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: CURTIS+GINSBERG ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Dec 1996 (29 years ago)
Entity Number: 2092827
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 55 Broad Street, 8th Fl, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 55 Broad Street, 8th Fl, NEW YORK, NY, United States, 10004

Unique Entity ID

Unique Entity ID:
LQQAEL1JMH13
CAGE Code:
3DM80
UEI Expiration Date:
2026-03-13

Business Information

Division Name:
CURTIS + GINSBERG ARCHITECTS
Division Number:
CURTIS + G
Activation Date:
2025-03-17
Initial Registration Date:
2003-02-12

Commercial and government entity program

CAGE number:
3DM80
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
ROBERTA CUTRIS
Corporate URL:
www.cplusga.com

Form 5500 Series

Employer Identification Number (EIN):
061305071
Plan Year:
2024
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-30 2012-12-17 Address 180 VARICK ST, NEW YORK, NY, 10014, 4606, USA (Type of address: Service of Process)
1996-12-13 2001-10-30 Address 180 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211116000360 2021-11-16 FIVE YEAR STATEMENT 2021-11-16
161019002035 2016-10-19 FIVE YEAR STATEMENT 2016-12-01
121226000816 2012-12-26 CERTIFICATE OF CONSENT 2012-12-26
121217002026 2012-12-17 FIVE YEAR STATEMENT 2011-12-01
RV-2140054 2012-04-25 REVOCATION OF REGISTRATION 2012-04-25

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$575,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$575,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$578,465.97
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $575,000
Jobs Reported:
42
Initial Approval Amount:
$545,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$545,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$550,919.31
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $544,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State