Search icon

W ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: W ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 1999 (26 years ago)
Entity Number: 2434782
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 374 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
AMELIA MITCHELL DOS Process Agent 374 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
M14000007404
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZYS5
UEI Expiration Date:
2020-03-04

Business Information

Division Name:
W ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLC
Activation Date:
2019-03-05
Initial Registration Date:
2017-11-13

History

Start date End date Type Value
2019-10-02 2024-05-20 Address 374 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-12-31 2019-10-02 Address 3 HANOVER SQUARE, NO. 23-C, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-11-13 2008-12-31 Address 127 W 25TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-16 2007-11-13 Address 127 W. 25TH ST, FL 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-30 2005-02-16 Address BARBARA WILKS & ALEX WASHBURN, 35 YORK ST, STUDIO 502, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002961 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220129000024 2022-01-29 BIENNIAL STATEMENT 2022-01-29
191002002022 2019-10-02 BIENNIAL STATEMENT 2017-11-01
081231000464 2008-12-31 CERTIFICATE OF MERGER 2009-01-01
071113002455 2007-11-13 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS07P03HHD0098
Award Or Idv Flag:
IDV
Action Obligation:
1000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
1000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-04-24
Description:
A/E SERVICES FOR ZONE 4
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
116250.00
Total Face Value Of Loan:
116250.00
Date:
2020-05-02
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:
128235.00
Total Face Value Of Loan:
128235.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128235
Current Approval Amount:
128235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129236.87
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116250
Current Approval Amount:
116250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116870.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State