Search icon

MITCHELL GIURGOLA ARCHITECTS LLP

Company Details

Name: MITCHELL GIURGOLA ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119788
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 630 NINTH AVENUE, SUITE 711, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-663-4000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HM8GU8Q7ZRC1 2025-03-07 630 9TH AVE STE 711, NEW YORK, NY, 10036, 3747, USA 630 9TH AVE STE 711, NEW YORK, NY, 10036, 3747, USA

Business Information

URL http://www.mitchellgiurgola.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2002-11-05
Entity Start Date 1986-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMANTHA TONG
Role BUSINESS DEVELOPMENT
Address 630 9TH AVE STE 711, NEW YORK, NY, 10036, USA
Title ALTERNATE POC
Name ROSA DUNN
Role DIRECTOR OF FINANCE
Address 630 9TH AVE STE 711, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name DANIELLE STECHER
Role ASSOCIATE & DIRECTOR OF MARKETING
Address 630 9TH AVE STE 711, NEW YORK, NY, 10036, USA
Title ALTERNATE POC
Name ROSA DUNN
Role DIRECTOR OF FINANCE
Address 630 9TH AVE STE 711, NEW YORK, NY, 10036, USA
Past Performance
Title PRIMARY POC
Name DANIELLE STECHER
Role ASSOCIATE & DIRECTOR OF MARKETING
Address 630 9TH AVE STE 711, NEW YORK, NY, 10036, USA
Title ALTERNATE POC
Name ROSA DUNN
Role DIRECTOR OF FINANCE
Address 630 9TH AVE STE 711, NEW YORK, NY, 10036, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CFM6 Active Non-Manufacturer 2002-11-06 2024-03-11 2029-03-11 2025-03-07

Contact Information

POC DANIELLE STECHER
Phone +1 212-663-4000
Address 630 9TH AVE STE 711, NEW YORK, NY, 10036 3747, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITCHELL GIURGOLA ARCHITECTS LLP PROFIT SHARING PLAN 2023 521440080 2024-07-30 MITCHELL GIURGOLA ARCHITECTS LLP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2126634000
Plan sponsor’s address 630 NINTH AVENUE SUITE 711, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing STEPHEN DIETZ
Role Employer/plan sponsor
Date 2024-07-30
Name of individual signing STEPHEN DIETZ
MITCHELL GIURGOLA ARCHITECTS LLP PROFIT SHARING PLAN 2022 521440080 2023-09-25 MITCHELL GIURGOLA ARCHITECTS LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2126634000
Plan sponsor’s address 630 NINTH AVENUE SUITE 711, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing STEPHEN DIETZ
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing STEPHEN DIETZ
MITCHELL GIURGOLA ARCHITECTS LLP PROFIT SHARING PLAN 2021 521440080 2022-05-12 MITCHELL GIURGOLA ARCHITECTS LLP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2126634000
Plan sponsor’s address 630 NINTH AVENUE SUITE 711, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing STEPHEN DIETZ
Role Employer/plan sponsor
Date 2022-05-12
Name of individual signing STEPHEN DIETZ
MITCHELL GIURGOLA ARCHITECTS LLP PROFIT SHARING PLAN 2020 521440080 2021-09-20 MITCHELL GIURGOLA ARCHITECTS LLP 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2126634000
Plan sponsor’s address 630 NINTH AVENUE SUITE 711, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing STEPHEN DIETZ
Role Employer/plan sponsor
Date 2021-09-20
Name of individual signing STEPHEN DIETZ
MITCHELL GIURGOLA ARCHITECTS LLP PROFIT SHARING PLAN 2019 521440080 2020-07-07 MITCHELL GIURGOLA ARCHITECTS LLP 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2126634000
Plan sponsor’s address 630 NINTH AVENUE SUITE 711, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing STEPHEN DIETZ
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing STEPHEN DIETZ
MITCHELL GIURGOLA ARCHITECTS LLP PROFIT SHARING PLAN 2018 521440080 2019-03-04 MITCHELL GIURGOLA ARCHITECTS LLP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 541310
Sponsor’s telephone number 2126634000
Plan sponsor’s address 630 NINTH AVENUE SUITE 711, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-03-04
Name of individual signing STEPHEN DIETZ
Role Employer/plan sponsor
Date 2019-03-04
Name of individual signing STEPHEN DIETZ

Agent

Name Role Address
ATT: LANDEY STRONGIN, DORNBUSH MENSCH MANDELSTAM & Agent SCHAEFFER, LLP, 747 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 630 NINTH AVENUE, SUITE 711, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-02-05 2012-09-24 Address 170 WEST 97TH STREET, NEW YORK, NY, 10025, 6492, USA (Type of address: Service of Process)
1997-03-06 2002-02-05 Address 170 WEST 97TH STREET, NEW YORK, NY, 10025, 6492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180118000398 2018-01-18 CERTIFICATE OF AMENDMENT 2018-01-18
170228002001 2017-02-28 FIVE YEAR STATEMENT 2017-03-01
130603000683 2013-06-03 CERTIFICATE OF CONSENT 2013-06-03
130529002182 2013-05-29 FIVE YEAR STATEMENT 2012-03-01
120924000093 2012-09-24 CERTIFICATE OF AMENDMENT 2012-09-24
RV-2140120 2012-07-25 REVOCATION OF REGISTRATION 2012-07-25
070419002387 2007-04-19 FIVE YEAR STATEMENT 2007-03-01
020205002263 2002-02-05 FIVE YEAR STATEMENT 2002-03-01
970709000016 1997-07-09 AFFIDAVIT OF PUBLICATION 1997-07-09
970709000015 1997-07-09 AFFIDAVIT OF PUBLICATION 1997-07-09

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD N3319105C0807 2008-01-14 2010-05-27 2010-05-27
Unique Award Key CONT_AWD_N3319105C0807_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2399902.83
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title EXERCISE OF PCAS OPTIONS ROTA HS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C113: EDUCATIONAL BUILDINGS

Recipient Details

Recipient MITCHELL GIURGOLA ARCHITECTS LLP
UEI HM8GU8Q7ZRC1
Legacy DUNS 621002039
Recipient Address UNITED STATES, 170 W 97TH ST 2ND FLOOR, NEW YORK, NEW YORK, NEW YORK, 10025
No data IDV GS07P03HHD0110 2009-04-14 No data No data
Unique Award Key CONT_IDV_GS07P03HHD0110_4740
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 2000.00
Potential Award Amount 3000.00

Description

Title INDEFINITE DELIVERY/INDEFINITE QUANTITY CONTRACT, ZONE VI
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient MITCHELL GIURGOLA ARCHITECTS LLP
UEI HM8GU8Q7ZRC1
Recipient Address UNITED STATES, 170 W 97TH ST. 2ND FLOOR, NEW YORK, NEW YORK, NEW YORK, 100256492

Date of last update: 21 Jan 2025

Sources: New York Secretary of State