Search icon

RAWLINGS ARCHITECTS, P.C.

Company Details

Name: RAWLINGS ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 2000 (24 years ago)
Entity Number: 2579027
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 34 WEST 15TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10011
Address: 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2023 134149021 2024-03-14 RAWLINGS ARCHITECTS, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2022 134149021 2023-02-16 RAWLINGS ARCHITECTS, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-02-16
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2021 134149021 2022-05-02 RAWLINGS ARCHITECTS, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2020 134149021 2021-04-14 RAWLINGS ARCHITECTS, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2019 134149021 2020-02-11 RAWLINGS ARCHITECTS, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-02-11
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2018 134149021 2019-05-28 RAWLINGS ARCHITECTS, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2017 134149021 2018-04-20 RAWLINGS ARCHITECTS, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 337 BROOME STREET, 2ND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-04-20
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2016 134149021 2017-07-27 RAWLINGS ARCHITECTS, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 337 BROOME STREET, 2ND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2015 134149021 2016-07-12 RAWLINGS ARCHITECTS, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 337 BROOME STREET, 2ND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ED RAWLINGS
RAWLINGS ARCHITECTS, P.C. 401(K) PLAN 2014 134149021 2015-05-26 RAWLINGS ARCHITECTS, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541310
Sponsor’s telephone number 2126270110
Plan sponsor’s address 337 BROOME STREET 2ND FL, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing EDGAR RAWLINGS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HANOVER SQUARE, 17TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDGAR RAWLINGS Chief Executive Officer 34 W. 15TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-04-23 2019-03-26 Address 337 BROOME STREET, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2000-11-30 2012-04-23 Address 34 WEST 15TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190326000780 2019-03-26 CERTIFICATE OF CHANGE 2019-03-26
120423000043 2012-04-23 CERTIFICATE OF CHANGE 2012-04-23
120208000040 2012-02-08 CERTIFICATE OF AMENDMENT 2012-02-08
061106002772 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041223002121 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021024002680 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001130000320 2000-11-30 CERTIFICATE OF INCORPORATION 2000-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921257105 2020-04-14 0202 PPP 11 Hanover Square 17th Floor, NEW YORK, NY, 10005
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229500
Loan Approval Amount (current) 229500
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, 10005-0002
Project Congressional District NY-10
Number of Employees 15
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231106.5
Forgiveness Paid Date 2020-12-30
3940228306 2021-01-22 0202 PPS 11 Hanover Sq Fl 17, New York, NY, 10005-2848
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229500
Loan Approval Amount (current) 229500
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, 10005-2848
Project Congressional District NY-10
Number of Employees 15
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 230451.73
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State