Search icon

DAL POS ARCHITECTS LLC

Headquarter

Company Details

Name: DAL POS ARCHITECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463457
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of DAL POS ARCHITECTS LLC, Alabama 000-576-938 Alabama
Headquarter of DAL POS ARCHITECTS LLC, FLORIDA M05000004722 FLORIDA
Headquarter of DAL POS ARCHITECTS LLC, RHODE ISLAND 001657364 RHODE ISLAND
Headquarter of DAL POS ARCHITECTS LLC, CONNECTICUT 0664901 CONNECTICUT
Headquarter of DAL POS ARCHITECTS LLC, ILLINOIS LLC_00846554 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAL POS ARCHITECTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161579991 2024-04-03 DAL POS ARCHITECTS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing JAMES MILLER
DAL POS ARCHITECTS,LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161579991 2023-06-01 DAL POS ARCHITECTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing JAMES MILLER
DAL POS ARCHITECTS,LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161579991 2022-03-30 DAL POS ARCHITECTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JAMES ROBERT MILLER
DAL POS ARCHITECTS,LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161579991 2021-04-26 DAL POS ARCHITECTS LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing JAMES MILLER
DAL POS ARCHITECTS,LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161579991 2020-06-25 DAL POS ARCHITECTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing JAMES MILLER
DAL POS ARCHITECTS,LLC 401 K PROFIT SHARING PLAN TRUST 2018 161579991 2019-07-11 DAL POS ARCHITECTS LLC 30
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JAMES R MILLER
DAL POS ARCHITECTS,LLC 401 K PROFIT SHARING PLAN TRUST 2018 161579991 2019-07-24 DAL POS ARCHITECTS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JAMES MILLER
DAL POS ARCHITECTS,LLC 401 K PROFIT SHARING PLAN TRUST 2017 161579991 2018-07-20 DAL POS ARCHITECTS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing JAMES R MILLER
DAL POS ARCHITECTS,LLC 401 K PROFIT SHARING PLAN TRUST 2016 161579991 2017-07-13 DAL POS ARCHITECTS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-10-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing JAMES R MILLER
DAL POS ARCHITECTS, LLC 401K PLAN 2014 161579991 2015-06-11 DAL POS ARCHITECTS, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541310
Sponsor’s telephone number 3154220201
Plan sponsor’s address 101 N. CLINTON STREET, SUITE 300, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing JOHN BARTOLOTTI

DOS Process Agent

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

History

Start date End date Type Value
2019-07-10 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-19 2019-07-10 Address 4 CLINTON SQUARE, SUITE 300, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000728 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220118002839 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102060783 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190710000119 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
180316006226 2018-03-16 BIENNIAL STATEMENT 2018-01-01
160104006269 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140115006092 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120215002318 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100125002539 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080114002542 2008-01-14 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294448302 2021-01-20 0248 PPS 101 N Clinton St Ste 300, Syracuse, NY, 13202-1153
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290081
Loan Approval Amount (current) 290081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1153
Project Congressional District NY-22
Number of Employees 17
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292838.76
Forgiveness Paid Date 2022-01-11
6597287007 2020-04-07 0248 PPP 100 N. Clinton Street, SYRACUSE, NY, 13202-1336
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291900
Loan Approval Amount (current) 291900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-1336
Project Congressional District NY-22
Number of Employees 17
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 293915.31
Forgiveness Paid Date 2020-12-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State