Search icon

HBT ARCHITECTS LLP

Headquarter

Company Details

Name: HBT ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Dec 2000 (24 years ago)
Entity Number: 2581317
ZIP code: 14607
County: Blank
Place of Formation: New York
Address: 2 ELTON STREET, ROCHESTER, NY, United States, 14607

Links between entities

Type Company Name Company Number State
Headquarter of HBT ARCHITECTS LLP, Alabama 000-531-513 Alabama
Headquarter of HBT ARCHITECTS LLP, CONNECTICUT 1015869 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2023 161596718 2024-01-29 HBT ARCHITECTS, LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2022 161596718 2023-07-05 HBT ARCHITECTS, LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2021 161596718 2022-07-19 HBT ARCHITECTS, LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2020 161596718 2021-07-06 HBT ARCHITECTS, LLP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2019 161596718 2020-07-01 HBT ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2018 161596718 2019-07-22 HBT ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2017 161596718 2018-07-16 HBT ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2016 161596718 2017-07-24 HBT ARCHITECTS, LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2015 161596718 2016-07-15 HBT ARCHITECTS, LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing SCOTT HEMENWAY
HBT ARCHITECTS, LLP RETIREMENT SAVINGS PLAN 2014 161596718 2015-06-16 HBT ARCHITECTS, LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 5855860490
Plan sponsor’s address 2 ELTON STREET, ROCHESTER, NY, 14607

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing SCOTT HEMENWAY

DOS Process Agent

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

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
010208000244 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08
010208000242 2001-02-08 AFFIDAVIT OF PUBLICATION 2001-02-08
001207000047 2000-12-07 NOTICE OF REGISTRATION 2000-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339727005 2020-04-06 0219 PPP 2 Elton St, ROCHESTER, NY, 14607-1216
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403200
Loan Approval Amount (current) 403200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14607-1216
Project Congressional District NY-25
Number of Employees 27
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 405876.8
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State