Search icon

GLUCKMAN TANG ARCHITECTS, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GLUCKMAN TANG ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jan 2001 (25 years ago)
Entity Number: 2591595
ZIP code: 10013
County: Blank
Place of Formation: New York
Address: 250 HUDSON STREET, SUITE 306, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 HUDSON STREET, SUITE 306, NEW YORK, NY, United States, 10013

Agent

Name Role Address
S. PITKIN MARSHALL Agent 331 MADISON AVE., 3RD FLR., NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
001662582
State:
RHODE ISLAND

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PERRY WHIDDEN
User ID:
P3406528
Trade Name:
GLUCKMAN MAYNER ARCHITECTS

Unique Entity ID

Unique Entity ID:
VQFDZ3TK2YG2
CAGE Code:
471N1
UEI Expiration Date:
2026-05-20

Business Information

Doing Business As:
GLUCKMAN MAYNER ARCHITECTS
Activation Date:
2025-05-29
Initial Registration Date:
2025-03-11

Form 5500 Series

Employer Identification Number (EIN):
133993765
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-17 2025-03-13 Address 250 HUDSON STREET, SUITE 306, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-10-26 2010-12-17 Address 250 HUDSON STREET, SUITE 1000, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-01-08 2007-10-26 Address 145 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-01-08 2025-03-13 Address 331 MADISON AVE., 3RD FLR., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250313002721 2025-03-13 FIVE YEAR STATEMENT 2025-03-13
151117002027 2015-11-17 FIVE YEAR STATEMENT 2016-01-01
150821000056 2015-08-21 CERTIFICATE OF AMENDMENT 2015-08-21
101217002326 2010-12-17 FIVE YEAR STATEMENT 2011-01-01
071029000588 2007-10-29 CERTIFICATE OF CONSENT 2007-10-29

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
279797.00
Total Face Value Of Loan:
347152.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$279,797
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$347,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$351,703.55
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $347,152

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State