Search icon

LANDOW AND LANDOW ARCHITECTS LLC

Company Details

Name: LANDOW AND LANDOW ARCHITECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 1999 (25 years ago)
Entity Number: 2444583
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: THE OLD WESTBURY EQUESTRIAN, CENTER, 203 STORE HILL ROAD, OLD WESTBURY, NY, United States, 11568

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U6C8XNBK47A6 2021-03-25 203 STORE HILL RD, OLD WESTBURY, NY, 11568, 1706, USA 203 STORE HILL RD, OLD WESTBURY, NY, 11568, 1706, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-03-25
Initial Registration Date 2015-11-03
Entity Start Date 1999-11-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBIN LANDOW
Role PARTNER
Address 203 STORE HILL ROAD, OLD WESTBURY, NY, 11568, USA
Government Business
Title PRIMARY POC
Name ROBIN LANDOW
Role PARTNER
Address 203 STORE HILL ROAD, OLD WESTBURY, NY, 11568, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HF51 Active Non-Manufacturer 2015-11-17 2024-03-05 2025-03-25 2021-03-25

Contact Information

POC ROBIN LANDOW
Phone +1 516-326-1111
Fax +1 516-326-1244
Address 203 STORE HILL RD, OLD WESTBURY, NY, 11568 1706, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent THE OLD WESTBURY EQUESTRIAN, CENTER, 203 STORE HILL ROAD, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
1999-11-30 2015-10-02 Address 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002000106 2015-10-02 CERTIFICATE OF CHANGE 2015-10-02
071109002459 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051031002402 2005-10-31 BIENNIAL STATEMENT 2005-11-01
011106002233 2001-11-06 BIENNIAL STATEMENT 2001-11-01
000608000234 2000-06-08 AFFIDAVIT OF PUBLICATION 2000-06-08
000608000232 2000-06-08 AFFIDAVIT OF PUBLICATION 2000-06-08
991130000462 1999-11-30 ARTICLES OF ORGANIZATION 1999-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6021768503 2021-03-02 0235 PPS 203 Store Hill Rd, Old Westbury, NY, 11568-1706
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151500
Loan Approval Amount (current) 151500
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 Old Westbury, NASSAU, NY, 11568-1706
Project Congressional District NY-03
Number of Employees 9
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152737.25
Forgiveness Paid Date 2022-01-06
8206598800 2021-04-22 0235 PPS 203 Store Hill Rd, Old Westbury, NY, 11568-1706
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
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 Old Westbury, NASSAU, NY, 11568-1706
Project Congressional District NY-03
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8651.6
Forgiveness Paid Date 2021-12-06
7010857705 2020-05-01 0235 PPP 203 Store Hill Road, Old Westbury, NY, 11568
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
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 Old Westbury, NASSAU, NY, 11568-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8706.78
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State