Search icon

SAWYER/BERSON ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLP

Company Details

Name: SAWYER/BERSON ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 May 1999 (26 years ago)
Entity Number: 2383296
ZIP code: 10606
County: Blank
Place of Formation: New York
Principal Address: 235 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10003
Address: 10 Bank Street, Suite 560, White Plains, NY, United States, 10606

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF SAWYER/BERSON ARCHITECTURE & LANDSCAPE ARCHITECTURE, LLP 2023 134063379 2024-04-26 SAWYER/BERSON ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2122443055
Plan sponsor’s address 235 PARK AVENUE S., 11TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing LISA GROSS
EMPLOYEE BENEFIT PLAN OF SAWYER/BERSON ARCHITECTURE & LANDSCAPE ARCHITECTURE, LLP 2022 134063379 2023-04-13 SAWYER/BERSON ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2122443055
Plan sponsor’s address 235 PARK AVENUE S., 11TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing LISA GROSS
EMPLOYEE BENEFIT PLAN OF SAWYER/BERSON ARCHITECTURE & LANDSCAPE ARCHITECTURE, LLP 2021 134063379 2022-06-22 SAWYER/BERSON ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2122443055
Plan sponsor’s address 235 PARK AVENUE S., 11TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing LISA GROSS
EMPLOYEE BENEFIT PLAN OF SAWYER/BERSON ARCHITECTURE & LANDSCAPE ARCHITECTURE, LLP 2020 134063379 2021-08-12 SAWYER/BERSON ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2122443055
Plan sponsor’s address 235 PARK AVENUE S., 11TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing LISA GROS
EMPLOYEE BENEFIT PLAN OF SAWYER/BERSON ARCHITECTURE & LANDSCAPE ARCHITECTURE, LLP 2019 134063379 2020-06-20 SAWYER/BERSON ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541310
Sponsor’s telephone number 2122443055
Plan sponsor’s address 235 PARK AVENUE S., 11TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-06-20
Name of individual signing MATTHEW THOMAS

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street, Suite 560, White Plains, NY, United States, 10606

History

Start date End date Type Value
1999-05-27 2024-11-12 Address ATTN: ROBERT F. HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003560 2024-11-12 FIVE YEAR STATEMENT 2024-11-12
160126002044 2016-01-26 FIVE YEAR STATEMENT 2014-05-01
RV-2140627 2014-10-29 REVOCATION OF REGISTRATION 2014-10-29
090324002571 2009-03-24 FIVE YEAR STATEMENT 2009-05-01
040409002116 2004-04-09 FIVE YEAR STATEMENT 2004-05-01
990820000419 1999-08-20 AFFIDAVIT OF PUBLICATION 1999-08-20
990820000412 1999-08-20 AFFIDAVIT OF PUBLICATION 1999-08-20
990527000585 1999-05-27 NOTICE OF REGISTRATION 1999-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3201097707 2020-05-01 0202 PPP 235 PARK AVE S FL 11, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520832
Loan Approval Amount (current) 520832
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, 10003-0001
Project Congressional District NY-10
Number of Employees 250
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 525893.62
Forgiveness Paid Date 2021-04-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State