Search icon

HCP ARCHITECTS LLP

Headquarter

Company Details

Name: HCP ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2391005
ZIP code: 12203
County: Blank
Place of Formation: New York
Address: 302 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12203

Links between entities

Type Company Name Company Number State
Headquarter of HCP ARCHITECTS LLP, CONNECTICUT 0820702 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HCP ARCHITECTS, LLP RETIREMENT PLAN 2023 141815011 2024-07-15 HCP ARCHITECTS, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541310
Sponsor’s telephone number 5184528200
Plan sponsor’s address 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203
HCP ARCHITECTS, LLP RETIREMENT PLAN 2022 141815011 2023-07-11 HCP ARCHITECTS, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5184528200
Plan sponsor’s address 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203
HCP ARCHITECTS, LLP RETIREMENT PLAN 2021 141815011 2022-09-14 HCP ARCHITECTS, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5184528200
Plan sponsor’s address 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203
HCP ARCHITECTS, LLP RETIREMENT PLAN 2020 141815011 2021-06-24 HCP ARCHITECTS, LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5184528200
Plan sponsor’s address 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203
HCP ARCHITECTS, LLP RETIREMENT PLAN 2019 141815011 2020-07-06 HCP ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5184528200
Plan sponsor’s address 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203
HCP ARCHITECTS, LLP RETIREMENT PLAN 2018 141815011 2019-07-17 HCP ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5184528200
Plan sponsor’s address 302 WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12203
HCP ARCHITECTS, LLP RETIREMENT PLAN 2017 141815011 2018-07-17 HCP ARCHITECTS, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5182180614
Plan sponsor’s address 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203
HCP ARCHITECTS, LLP RETIREMENT PLAN 2016 141815011 2017-06-28 HCP ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5182180614
Plan sponsor’s address 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing BENJAMIN NASSIVERA
HCP ARCHITECTS, LLP RETIREMENT PLAN 2015 141815011 2016-06-02 HCP ARCHITECTS, LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5182180614
Plan sponsor’s address 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing BENJAMIN NASSIVERA
HCP ARCHITECTS, LLP RETIREMENT PLAN 2014 141815011 2015-05-13 HCP ARCHITECTS, LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-07-01
Business code 541310
Sponsor’s telephone number 5182180614
Plan sponsor’s address 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing DANIEL PATANE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 302 WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2005-04-21 2024-06-20 Address 302 WASHINGTON AVE EXTENSION, ALBANY, NY, 12203, 7303, USA (Type of address: Service of Process)
1999-08-05 2002-01-31 Name HCP FACILITIES DESIGN GROUP LLP
1999-06-22 1999-08-05 Name HATCH COLEMAN PATANE LLP
1999-06-22 2005-04-21 Address 52 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002869 2024-06-20 FIVE YEAR STATEMENT 2024-06-20
190417002000 2019-04-17 FIVE YEAR STATEMENT 2019-06-01
150506002022 2015-05-06 FIVE YEAR STATEMENT 2014-06-01
090428002643 2009-04-28 FIVE YEAR STATEMENT 2009-06-01
050504000505 2005-05-04 CERTIFICATE OF CONSENT 2005-05-04
050421002504 2005-04-21 FIVE YEAR STATEMENT 2004-06-01
RV-1742374 2004-12-29 REVOCATION OF REGISTRATION 2004-12-29
020131000505 2002-01-31 CERTIFICATE OF AMENDMENT 2002-01-31
990824000217 1999-08-24 AFFIDAVIT OF PUBLICATION 1999-08-24
990824000216 1999-08-24 AFFIDAVIT OF PUBLICATION 1999-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298467002 2020-04-06 0248 PPP 302 WASHINGTON AVENUE EXT, ALBANY, NY, 12203-7306
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265637
Loan Approval Amount (current) 265637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-7306
Project Congressional District NY-20
Number of Employees 11
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268743.48
Forgiveness Paid Date 2021-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State