Search icon

SMITH-MILLER + HAWKINSON ARCHITECTS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH-MILLER + HAWKINSON ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111488
ZIP code: 10013
County: Blank
Place of Formation: New York
Activity Description: A New York City based designed studio in architecture, urban design, installations, exhibitions, objects and products. Across the United States and abroad, SMH has designed public and private projects, including museums, parks, transportation terminals, performing arts spaces, private residences and government facilities.
Address: 305 CANAL STREET, NEW YORK, NY, United States, 10013

Contact Details

Website http://www.smharch.com

Phone +1 212-966-3875

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 305 CANAL STREET, NEW YORK, NY, United States, 10013

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-966-3877
Contact Person:
HENRY SMITH-MILLER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0423058

Unique Entity ID

Unique Entity ID:
HNTVGGNKH7F3
CAGE Code:
3LMR7
UEI Expiration Date:
2026-01-22

Business Information

Activation Date:
2025-01-24
Initial Registration Date:
2003-11-11

Commercial and government entity program

CAGE number:
3LMR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
HENRY SMITH-MILLER
Corporate URL:
www.smharch.com

Form 5500 Series

Employer Identification Number (EIN):
133936814
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-10 2024-03-22 Address 305 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003189 2024-03-22 FIVE YEAR STATEMENT 2024-03-22
170123002075 2017-01-23 FIVE YEAR STATEMENT 2017-02-01
120110003134 2012-01-10 FIVE YEAR STATEMENT 2012-02-01
070123002313 2007-01-23 FIVE YEAR STATEMENT 2007-02-01
020125002004 2002-01-25 FIVE YEAR STATEMENT 2002-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PB0023F0183
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
84588.17
Base And Exercised Options Value:
84588.17
Base And All Options Value:
84588.17
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-07-20
Description:
THIS MODIFICATION INCORPORATES CBP DESIGN STANDARD AND PROVIDES ADDITION AL TESTING
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0322F0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
46860.15
Base And Exercised Options Value:
46860.15
Base And All Options Value:
46860.15
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-05-26
Description:
MODIFICATION PS0017 IS HEREBY ISSUED FOR THE FEASIBILITY INCORPORATION OF THE 2023 U.S. CBP LPOE DESIGN STANDARD AND INTERIM TECHNICAL GUIDANCE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS
Procurement Instrument Identifier:
47PC0321D0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-07-01
Description:
BYTEDANCE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1AA: ARCHITECT AND ENGINEERING- CONSTRUCTION: OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
181882.00
Total Face Value Of Loan:
181882.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$181,882.5
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,882.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,226.76
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $181,877.5
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$181,882
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$184,039.32
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $181,882

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State