Search icon

EDELMAN, SULTAN, KNOX, WOOD/ARCHITECTS, LLP

Company Details

Name: EDELMAN, SULTAN, KNOX, WOOD/ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381439
ZIP code: 10013
County: Blank
Place of Formation: New York
Address: 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 401(K) PLAN 2014 131956275 2015-05-19 EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541330
Sponsor’s telephone number 2124314901
Plan sponsor’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing LUCILLE MASTRIACO
EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 401(K) PLAN 2013 131956275 2014-06-17 EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541330
Sponsor’s telephone number 2124314901
Plan sponsor’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing LUCILLE MASTRIACO
EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 401(K) PLAN 2012 131956275 2013-05-21 EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541330
Sponsor’s telephone number 2124314901
Plan sponsor’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-05-21
Name of individual signing LUCILLE MASTRIACO
EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 401(K) PLAN 2011 131956275 2012-06-21 EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541330
Sponsor’s telephone number 2124314901
Plan sponsor’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 131956275
Plan administrator’s name EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP
Plan administrator’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013
Administrator’s telephone number 2124314901

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing LUCILLE MASTRIACO
EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 401(K) PLAN 2010 131956275 2011-05-12 EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541330
Sponsor’s telephone number 2124314901
Plan sponsor’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 131956275
Plan administrator’s name EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP
Plan administrator’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013
Administrator’s telephone number 2124314901

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing LUCILLE MASTRIACO
EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 401(K) PLAN 2009 131956275 2010-10-05 EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-05-01
Business code 541330
Sponsor’s telephone number 2124314901
Plan sponsor’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 131956275
Plan administrator’s name EDELMAN SULTAN KNOX WOOD/ARCHITECTS, LLP
Plan administrator’s address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013
Administrator’s telephone number 2124314901

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing LUCILLE MASTRIACO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2005-01-26 2024-04-25 Address 100 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013, 4400, USA (Type of address: Service of Process)
1999-05-24 2005-01-26 Address 434 SIXTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001751 2024-04-25 FIVE YEAR STATEMENT 2024-04-25
190314002009 2019-03-14 FIVE YEAR STATEMENT 2019-05-01
140731002303 2014-07-31 FIVE YEAR STATEMENT 2014-05-01
090407002552 2009-04-07 FIVE YEAR STATEMENT 2009-05-01
050201000677 2005-02-01 CERTIFICATE OF CONSENT 2005-02-01
050126002789 2005-01-26 FIVE YEAR STATEMENT 2004-05-01
RV-1737711 2004-09-29 REVOCATION OF REGISTRATION 2004-09-29
021002000419 2002-10-02 CERTIFICATE OF AMENDMENT 2002-10-02
000519000070 2000-05-19 AFFIDAVIT OF PUBLICATION 2000-05-19
000519000068 2000-05-19 AFFIDAVIT OF PUBLICATION 2000-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9103468504 2021-03-12 0202 PPS 100 Lafayette St Ste 204, New York, NY, 10013-4539
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) 468987
Loan Approval Amount (current) 468987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4539
Project Congressional District NY-10
Number of Employees 36
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471757.41
Forgiveness Paid Date 2021-10-20
2121687702 2020-05-01 0202 PPP 100 LAFAYETTE ST STE 204, New York, NY, 10013
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431368
Loan Approval Amount (current) 431367.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 435700.79
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State