Search icon

WEISS/MANFREDI ARCHITECTS LLP

Company claim

Is this your business?

Get access!

Company Details

Name: WEISS/MANFREDI ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Jun 2000 (25 years ago)
Entity Number: 2520349
ZIP code: 10013
County: Blank
Place of Formation: New York
Activity Description: Weiss/Manfredi provides architecture and design services and landscape consulting.
Address: 200 HUDSON, 10TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Website http://www.weissmanfredi.com

Phone +1 212-760-9002

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 200 HUDSON, 10TH FLOOR, NEW YORK, NY, United States, 10013

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-760-9003
Contact Person:
MICHAEL MANFREDI
Ownership and Self-Certifications:
Woman Owned
User ID:
P1718949

Unique Entity ID

Unique Entity ID:
ZTKGZC4K5K23
CAGE Code:
6VMU7
UEI Expiration Date:
2026-03-07

Business Information

Activation Date:
2025-03-11
Initial Registration Date:
2013-04-01

Commercial and government entity program

CAGE number:
6VMU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-07

Contact Information

POC:
MICHAEL A. MANFREDI
Corporate URL:
www.weissmanfredi.com

Form 5500 Series

Employer Identification Number (EIN):
133650054
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-31 2025-06-06 Address 200 HUDSON, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-01-08 2024-07-31 Address 200 HUDSON, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-06-13 2016-01-08 Address 130 WEST 29TH STREET, 12TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250606000707 2025-06-06 FIVE YEAR STATEMENT 2025-06-06
240731002997 2024-07-31 FIVE YEAR STATEMENT 2024-07-31
160108002016 2016-01-08 FIVE YEAR STATEMENT 2015-06-01
RV-2140833 2015-10-28 REVOCATION OF REGISTRATION 2015-10-28
100616002706 2010-06-16 FIVE YEAR STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19AQMM19F2271
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-141.00
Base And Exercised Options Value:
-141.00
Base And All Options Value:
-141.00
Awarding Agency Name:
Department of State
Performance Start Date:
2019-08-19
Description:
AE SERVICES FOR KATHMANDU CHIEF OF MISSION RESIDENCE (CMR) RENOVATION
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
19AQMM19F2269
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1286860.00
Base And Exercised Options Value:
1286860.00
Base And All Options Value:
1286860.00
Awarding Agency Name:
Department of State
Performance Start Date:
2019-07-11
Description:
AMMAN MASTER PLANNING SERVICES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C215: ARCHITECT AND ENGINEERING- GENERAL: PRODUCTION ENGINEERING
Procurement Instrument Identifier:
19AQMM18F0440
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
450292.00
Base And Exercised Options Value:
450292.00
Base And All Options Value:
450292.00
Awarding Agency Name:
Department of State
Performance Start Date:
2018-02-12
Description:
ASSESSMENT SURVEY. IGF:OT::IGF.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
653397.00
Total Face Value Of Loan:
653397.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$653,397
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$653,397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$662,199.71
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $653,397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State