Search icon

JOHN W. BAUMGARTEN ARCHITECT, P.C.

Headquarter

Company Details

Name: JOHN W. BAUMGARTEN ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127157
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1984 JULIAN LN, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN W. BAUMGARTEN ARCHITECT, P.C., CONNECTICUT 1075271 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
768W1 Active Non-Manufacturer 2014-07-31 2024-03-04 2027-04-05 2023-05-01

Contact Information

POC JOHN W. BAUMGARTEN
Phone +1 516-939-2333
Fax +1 516-939-0033
Address 366 N BROADWAY STE 207, JERICHO, NY, 11753 2007, 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
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2023 113370608 2024-09-24 JOHN W. BAUMGARTEN ARCHITECT, P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 1984 JULIAN LANE, PO BOX 725, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing JOHN BAUMGARTEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-24
Name of individual signing JOHN BAUMGARTEN
Valid signature Filed with authorized/valid electronic signature
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2022 113370608 2023-08-21 JOHN W. BAUMGARTEN ARCHITECT, P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 1984 JULIAN LANE, PO BOX 725, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2023-08-19
Name of individual signing JOHN BAUMGARTEN
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2021 113370608 2022-07-22 JOHN W. BAUMGARTEN ARCHITECT, P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing JOHN BAUMGARTEN
Role Employer/plan sponsor
Date 2022-07-22
Name of individual signing JOHN BAUMGARTEN
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2020 113370608 2021-08-27 JOHN W. BAUMGARTEN ARCHITECT, P.C. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing JOHN BAUMGARTEN
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2019 113370608 2020-08-18 JOHN W. BAUMGARTEN ARCHITECT, P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing JOHN BAUMGARTEN
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2018 113370608 2019-10-07 JOHN W. BAUMGARTEN ARCHITECT, P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing JOHN BAUMGARTEN
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2017 113370608 2018-07-16 JOHN W. BAUMGARTEN ARCHITECT, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2018-07-14
Name of individual signing JOHN BAUMGARTEN
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2016 113370608 2017-06-20 JOHN W. BAUMGARTEN ARCHITECT, P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing JOHN BAUMGARTEN
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2015 113370608 2016-08-31 JOHN W. BAUMGARTEN ARCHITECT, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2016-08-31
Name of individual signing JOHN BAUMGARTEN
JOHN W. BAUMGARTEN ARCHITECT, P.C. 401(K) PROFIT SHARING PLAN 2014 113370608 2015-10-01 JOHN W. BAUMGARTEN ARCHITECT, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541310
Sponsor’s telephone number 5169392333
Plan sponsor’s address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11518

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing JOHN BAUMGARTEN

DOS Process Agent

Name Role Address
JOHN W. BAUMGARTEN ARCHITECT, P.C. DOS Process Agent 1984 JULIAN LN, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JOHN BAUMGARTEN Chief Executive Officer 1984 JULIAN LN, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 1984 JULIAN LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-01 Address 1984 JULIAN LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-01 Address 1984 JULIAN LN, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address 1984 JULIAN LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-03-23 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-05 2023-03-23 Address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-03-08 2021-03-05 Address 366 NORTH BROADWAY, SUITE 207, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-07-18 2013-03-08 Address 1984 JULIAN LN, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2012-07-18 2013-03-08 Address 1984 JULIAN LN, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2012-07-18 2023-03-23 Address 1984 JULIAN LN, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049297 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230323003264 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210305061600 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305060366 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006720 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150320006221 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130308006727 2013-03-08 BIENNIAL STATEMENT 2013-03-01
120718002287 2012-07-18 BIENNIAL STATEMENT 2011-03-01
110310000539 2011-03-10 CERTIFICATE OF CHANGE 2011-03-10
990325002353 1999-03-25 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261037305 2020-04-29 0235 PPP 366 North Broadway Suite 207, Jericho, NY, 11753
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183600
Loan Approval Amount (current) 183600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185823.6
Forgiveness Paid Date 2021-07-21
3487168302 2021-01-22 0235 PPS 366 N Broadway Ste 207, Jericho, NY, 11753-2007
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183600
Loan Approval Amount (current) 183600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2007
Project Congressional District NY-03
Number of Employees 8
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184869.9
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State