Search icon

PAGE AYRES COWLEY ARCHITECTURE, LLC

Headquarter

Company Details

Name: PAGE AYRES COWLEY ARCHITECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 1998 (27 years ago)
Entity Number: 2254736
ZIP code: 10016
County: New York
Place of Formation: New York
Activity Description: Professional architectural services specializing in historic preservation, building conservation, adaptive re-use and new contextual architecture. Projects include retail, residential, transportation structures as well as religious and cultural landmarks, and National Register and local landmark-designated buildings. We have expertise in facility master planning & programming, feasibility studies, condition assessments, Historic Structure Reports and applications to Landmarks Preservation Commission, and preparation of 74-711 Special Permits related to landmark properties.
Address: 10 E 33RD STREET / 7TH FL, NEW YORK, NY, United States, 10016

Contact Details

Website http://www.pac-arch.com

Phone +1 212-673-6910

Links between entities

Type Company Name Company Number State
Headquarter of PAGE AYRES COWLEY ARCHITECTURE, LLC, CONNECTICUT 0607276 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YSMSC8CR1J75 2024-09-12 10 E 33RD ST, FL 7, NEW YORK, NY, 10016, 5076, USA 10 E 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016, 5018, USA

Business Information

Doing Business As PAGE AYRES COWLEY ARCHITECTS LLC
URL https://www.pac-arch.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-27
Initial Registration Date 2006-09-28
Entity Start Date 1992-04-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C200, C211, C219, Z2JZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAGE A COWLEY
Role PRINCIPAL
Address 10 EAST 33RD STREET, FLOOR 7, NEW YORK, NY, 10016, USA
Title ALTERNATE POC
Name NICK COWLEY
Role COMPTROLLER
Address 10 EAST 33RD STREET, FLOOR 7, NEW YORK, NY, 10016, 6974, USA
Government Business
Title PRIMARY POC
Name PAGE A COWLEY
Role PRINCIPAL
Address 10 EAST 33RD STREET, FLOOR 7, NEW YORK, NY, 10016, USA
Past Performance
Title PRIMARY POC
Name PAGE A COWLEY
Role PRINCIPAL
Address 10 EAST 33RD STREET, FLOOR 7, NEW YORK, NY, 10016, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAGE AYRES COWLEY ARCHITECTURE LLC 401K P/S PLAN 2023 133996749 2024-09-19 PAGE AYRES COWLEY ARCHITECTURE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 3478401012
Plan sponsor’s address 169 W 88TH ST, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing NICK COWLEY
Valid signature Filed with authorized/valid electronic signature
PAGE AYRES COWLEY ARCHITECTURE, LLC 401(K) P/S PLAN 2022 133996749 2023-09-13 PAGE AYRES COWLEY ARCHITECTURE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 3478401012
Plan sponsor’s address 169 W 88TH ST, 7TH FLOOR, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 133996749
Plan administrator’s name PAGE AYRES COWLEY ARCHITECTURE, LLC
Plan administrator’s address 169 W 88TH ST, 7TH FLOOR, NEW YORK, NY, 10024
Administrator’s telephone number 3478401012

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing PAGE COWLEY
PAGE AYRES COWLEY ARCHITECTURE, LLC 401(K) P/S PLAN 2021 133996749 2022-04-01 PAGE AYRES COWLEY ARCHITECTURE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 3478401012
Plan sponsor’s address 169 W 88TH ST, 7TH FLOOR, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 133996749
Plan administrator’s name PAGE AYRES COWLEY ARCHITECTURE, LLC
Plan administrator’s address 169 W 88TH ST, 7TH FLOOR, NEW YORK, NY, 10024
Administrator’s telephone number 3478401012

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing PAGE COWLEY
PAGE AYRES COWLEY ARCHITECTURE, LLC 401(K) P/S PLAN 2020 133996749 2021-05-17 PAGE AYRES COWLEY ARCHITECTURE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 2128770124
Plan sponsor’s address 169 W 88TH ST, 7TH FLOOR, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 133996749
Plan administrator’s name PAGE AYRES COWLEY ARCHITECTURE, LLC
Plan administrator’s address 169 W 88TH ST, 7TH FLOOR, NEW YORK, NY, 10024
Administrator’s telephone number 2128770124

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing PAGE COWLEY
PAGE AYRES COWLEY ARCHITECTURE, LLC 401(K) P/S PLAN 2019 133996749 2020-06-24 PAGE AYRES COWLEY ARCHITECTURE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 2128770124
Plan sponsor’s address 10 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 100165018

Plan administrator’s name and address

Administrator’s EIN 133996749
Plan administrator’s name PAGE AYRES COWLEY ARCHITECTURE, LLC
Plan administrator’s address 10 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 100165018
Administrator’s telephone number 2128770124

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing PAGE COWLEY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 E 33RD STREET / 7TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-08-10 2015-06-19 Name PAGE AYRES COWLEY ARCHITECTS, LLC
1998-04-30 2000-08-10 Name COWLEY & PRUDON ARCHITECTS LLC
1998-04-30 2010-04-29 Address 636 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200416060124 2020-04-16 BIENNIAL STATEMENT 2020-04-01
150619000233 2015-06-19 CERTIFICATE OF AMENDMENT 2015-06-19
120613002749 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100429003062 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080408003243 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060327002416 2006-03-27 BIENNIAL STATEMENT 2006-04-01
040331002102 2004-03-31 BIENNIAL STATEMENT 2004-04-01
020319002136 2002-03-19 BIENNIAL STATEMENT 2002-04-01
000810000418 2000-08-10 CERTIFICATE OF AMENDMENT 2000-08-10
000331002217 2000-03-31 BIENNIAL STATEMENT 2000-04-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State