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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
0820702
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141815011
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
265637.00
Total Face Value Of Loan:
265637.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265637
Current Approval Amount:
265637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268743.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State