Search icon

AUFGANG ARCHITECTS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AUFGANG ARCHITECTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2335189
ZIP code: 10901
County: Rockland
Place of Formation: New York
Activity Description: Aufgang Architects, LLC does architecture for multi-family residential and commercial projects.
Address: 74 LAFAYETTE AVENUE, SUITE 301, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 845-368-0004

Website http://www.aufgang.com

DOS Process Agent

Name Role Address
AUFGANG ARCHITECTS, LLC DOS Process Agent 74 LAFAYETTE AVENUE, SUITE 301, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
M22000006513
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
134035818
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-14 2025-01-02 Address 74 LAFAYETTE AVENUE, SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2015-12-01 2024-03-14 Address 74 LAFAYETTE AVENUE, SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2011-04-21 2013-08-26 Name AUFGANG SUBOTOVSKY ARCHITECTURE AND PLANNING PLLC
2003-10-07 2015-12-01 Address 49 NORTH AIRMONT RD., SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2003-01-21 2003-10-07 Address 26 FIREMENS MEMORIAL DR, STE 211, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002063 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240314002860 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210104062078 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200214060220 2020-02-14 BIENNIAL STATEMENT 2019-01-01
170105006391 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
864940.00
Total Face Value Of Loan:
864940.00
Date:
2020-04-07
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:
885827.00
Total Face Value Of Loan:
885827.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
864940
Current Approval Amount:
864940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
872996.98
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
885827
Current Approval Amount:
885827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
892282.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State