Search icon

WILLIAM F. COLLINS, AIA ARCHITECTS, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM F. COLLINS, AIA ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Dec 1996 (29 years ago)
Entity Number: 2095972
ZIP code: 11733
County: Blank
Place of Formation: New York
Address: 12-1 TECHNOLOGY DRIVE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 12-1 TECHNOLOGY DRIVE, SETAUKET, NY, United States, 11733

Links between entities

Type:
Headquarter of
Company Number:
000146485
State:
RHODE ISLAND

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Fax Number:
631-689-8459
Contact Person:
NEIL MACDONALD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3297238

Unique Entity ID

Unique Entity ID:
UNB6FVR8MH38
CAGE Code:
5DY42
UEI Expiration Date:
2026-05-12

Business Information

Activation Date:
2025-05-14
Initial Registration Date:
2009-04-03

Form 5500 Series

Employer Identification Number (EIN):
113359851
Plan Year:
2024
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-02 2023-12-27 Address 12-1 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2001-11-21 2007-08-02 Address 10-1 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1996-12-24 2001-11-21 Address 10-1 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227001330 2023-12-27 FIVE YEAR STATEMENT 2023-12-27
161019002064 2016-10-19 FIVE YEAR STATEMENT 2016-12-01
111005002078 2011-10-05 FIVE YEAR STATEMENT 2011-12-01
070802000427 2007-08-02 CERTIFICATE OF CONSENT 2007-08-02
070802002313 2007-08-02 FIVE YEAR STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
615100.00
Total Face Value Of Loan:
615100.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$615,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$615,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$618,436.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $560,110
Utilities: $4,990
Rent: $20,000
Healthcare: $30000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State