Search icon

ROBERT A.M. STERN ARCHITECTS, LLP

Headquarter

Company Details

Name: ROBERT A.M. STERN ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2431924
ZIP code: 12207
County: Blank
Place of Formation: New York
Principal Address: 1 PARK AVENUE, NEW YORK, NY, United States, 10016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, MISSISSIPPI 882764 MISSISSIPPI
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, Alabama 000-297-887 Alabama
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, Alabama 000-450-119 Alabama
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, MINNESOTA 95c71d9e-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, MINNESOTA cd24d543-8dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, KENTUCKY 0633508 KENTUCKY
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, KENTUCKY 0661019 KENTUCKY
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, KENTUCKY 0683350 KENTUCKY
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, COLORADO 20061082462 COLORADO
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, RHODE ISLAND 000147763 RHODE ISLAND
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, RHODE ISLAND 000506199 RHODE ISLAND
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, RHODE ISLAND 000795221 RHODE ISLAND
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, RHODE ISLAND 001022217 RHODE ISLAND
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, RHODE ISLAND 001669364 RHODE ISLAND
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, RHODE ISLAND 001691144 RHODE ISLAND
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, CONNECTICUT 0842459 CONNECTICUT
Headquarter of ROBERT A.M. STERN ARCHITECTS, LLP, IDAHO 13091 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PMMEB844SK33 2025-01-11 1 PARK AVE, 16 & 17 FL, NEW YORK, NY, 10016, 5802, USA ONE PARK AVE, NEW YORK, NY, 10016, 5802, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-01-16
Initial Registration Date 2010-05-26
Entity Start Date 1969-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320, 541410
Product and Service Codes C211, C215

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NUNE DZHUNELOVA
Address ONE PARK AVE, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ANDY JIMISON
Address ONE PARK AVE, NEW YORK, NY, 10016, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT A.M. STERN ARCHITECTS HEALTH & WELFARE PLAN 2010 133471765 2011-11-15 ROBERT A.M. STERN ARCHITECTS 181
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1990-11-01
Business code 541310
Sponsor’s telephone number 2129675100
Plan sponsor’s mailing address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133471765
Plan administrator’s name ROBERT A.M. STERN ARCHITECTS
Plan administrator’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129675100

Number of participants as of the end of the plan year

Active participants 172
Retired or separated participants receiving benefits 14
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature
ROBERT A.M. STERN GROUP LIFE/AD&D, LTD & STD PROGRAM 2009 133471765 2010-11-15 ROBERT A.M. STERN ARCHITECTS 244
Three-digit plan number (PN) 506
Effective date of plan 1990-11-01
Business code 541310
Sponsor’s telephone number 2129675100
Plan sponsor’s mailing address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133471765
Plan administrator’s name ROBERT A.M. STERN ARCHITECTS
Plan administrator’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129675100

Number of participants as of the end of the plan year

Active participants 181
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature
GROUP DENTAL PROGRAM FOR THE EMPLOYEES OF ROBERT A.M. STERN 2009 133471765 2011-11-15 ROBERT A.M. STERN ARCHITECTS 203
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1990-11-01
Business code 541310
Sponsor’s telephone number 2129675100
Plan sponsor’s mailing address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133471765
Plan administrator’s name ROBERT A.M. STERN ARCHITECTS
Plan administrator’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129675100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature
ROBERT A.M. STERN GROUP LIFE/AD&D, LTD & STD PROGRAM 2009 133471765 2011-11-15 ROBERT A.M. STERN ARCHITECTS 244
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1990-11-01
Business code 541310
Sponsor’s telephone number 2129675100
Plan sponsor’s mailing address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133471765
Plan administrator’s name ROBERT A.M. STERN ARCHITECTS
Plan administrator’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129675100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature
GROUP MEDICAL & VISION PROGRAM FOR THE EMPLOYEES OF ROBERT A.M. STERN 2009 133471765 2010-11-15 ROBERT A.M. STERN ARCHITECTS 206
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1990-11-01
Business code 541310
Sponsor’s telephone number 2129675100
Plan sponsor’s mailing address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133471765
Plan administrator’s name ROBERT A.M. STERN ARCHITECTS
Plan administrator’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129675100

Number of participants as of the end of the plan year

Active participants 153
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature
GROUP DENTAL PROGRAM FOR THE EMPLOYEES OF ROBERT A.M. STERN 2009 133471765 2010-11-15 ROBERT A.M. STERN ARCHITECTS 203
Three-digit plan number (PN) 505
Effective date of plan 1990-11-01
Business code 541310
Sponsor’s telephone number 2129675100
Plan sponsor’s mailing address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Plan sponsor’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133471765
Plan administrator’s name ROBERT A.M. STERN ARCHITECTS
Plan administrator’s address 460 WEST 34TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129675100

Number of participants as of the end of the plan year

Active participants 193
Retired or separated participants receiving benefits 18
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-11-15
Name of individual signing TANYA GRUNTFEST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-10-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-29 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-29 2024-10-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-04-02 2021-12-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-02 2021-12-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-02 2021-04-02 Address 122 EAST 42ND STREET,, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-11-25 2020-12-02 Address 460 W 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-09-15 2015-11-25 Address C/O MENAKER & HERRMANN LLP, 10 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-10-22 2004-09-15 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
241008001884 2024-10-08 FIVE YEAR STATEMENT 2024-10-08
220930003985 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
211229000028 2021-12-28 CERTIFICATE OF AMENDMENT 2021-12-28
210402000192 2021-04-02 CERTIFICATE OF AMENDMENT 2021-04-02
201202002008 2020-12-02 FIVE YEAR STATEMENT 2019-10-01
RV-2253954 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
151125002009 2015-11-25 FIVE YEAR STATEMENT 2014-10-01
090928003061 2009-09-28 FIVE YEAR STATEMENT 2009-10-01
040915002244 2004-09-15 FIVE YEAR STATEMENT 2004-10-01
010828000047 2001-08-28 AFFIDAVIT OF PUBLICATION 2001-08-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 19AQMM20F0646 2020-02-10 2022-08-31 2022-08-31
Unique Award Key CONT_AWD_19AQMM20F0646_1900_19AQMM19D0070_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title DEOBLIAGTION IN THE HAGUE (NETHERLANDS, AMSTERDAM).
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ROBERT A. M. STERN ARCHITECTS, LLP
UEI PMMEB844SK33
Recipient Address UNITED STATES, ONE PARK AVE, NEW YORK, NEW YORK, NEW YORK, 100165802
No data IDV 19AQMM19D0070 2019-05-30 No data No data
Unique Award Key CONT_IDV_19AQMM19D0070_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000000.00

Description

Title EXERCISE OPTION
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ROBERT A. M. STERN ARCHITECTS, LLP
UEI PMMEB844SK33
Recipient Address UNITED STATES, ONE PARK AVE, NEW YORK, NEW YORK, NEW YORK, 100165802
DELIVERY ORDER AWARD 19AQMM21F0403 2021-01-08 2023-01-09 2023-01-09
Unique Award Key CONT_AWD_19AQMM21F0403_1900_19AQMM19D0070_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 1806030.20
Current Award Amount 1806030.20
Potential Award Amount 1806030.20

Description

Title DEOBLIGATION FOR BRIDGING DESIGN IN NAIROBI, KENYA
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ROBERT A. M. STERN ARCHITECTS, LLP
UEI PMMEB844SK33
Recipient Address UNITED STATES, ONE PARK AVE, NEW YORK, NEW YORK, NEW YORK, 100165802

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9859927101 2020-04-15 0202 PPP 1 PARK AVE, NEW YORK, NY, 10016-5802
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4422100
Loan Approval Amount (current) 4422100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-5802
Project Congressional District NY-12
Number of Employees 237
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4516438.13
Forgiveness Paid Date 2022-06-09
7548178308 2021-01-28 0202 PPS 1 Park Ave, New York, NY, 10016-5802
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-5802
Project Congressional District NY-12
Number of Employees 177
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027555.56
Forgiveness Paid Date 2022-06-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State