Search icon

HBT ARCHITECTS LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HBT ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Dec 2000 (25 years ago)
Entity Number: 2581317
ZIP code: 14607
County: Blank
Place of Formation: New York
Address: 2 ELTON STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2 ELTON STREET, ROCHESTER, NY, United States, 14607

Links between entities

Type:
Headquarter of
Company Number:
000-531-513
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
1015869
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
161596718
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-20 2015-10-22 Address 16 SOUTH MAIN STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2000-12-07 2005-10-20 Address ATTN: MANAGING PARTNER, 16 SOUTH MAIN STREET, PITTSFORD, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116002013 2020-11-16 FIVE YEAR STATEMENT 2020-12-01
151022002015 2015-10-22 FIVE YEAR STATEMENT 2015-12-01
101208002399 2010-12-08 FIVE YEAR STATEMENT 2010-12-01
071221000612 2007-12-21 CERTIFICATE OF AMENDMENT 2007-12-21
051020002106 2005-10-20 FIVE YEAR STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
403200.00
Total Face Value Of Loan:
403200.00
Date:
2014-11-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$403,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$405,876.8
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $403,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State