Search icon

SAWICKI TARELLA ARCHITECTURE + DESIGN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAWICKI TARELLA ARCHITECTURE + DESIGN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 1973 (52 years ago)
Entity Number: 261019
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 65 BLEECKER STREET, NEW YORK, NY, United States, 10012
Principal Address: 65 BLEECKEER ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE Y. SAWICKI Chief Executive Officer 65 BLEECKER ST., NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 BLEECKER STREET, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
112301445
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-29 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2013-12-30 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1993-06-25 1999-06-17 Address 65 BLEECKER STREET, NEW YORK, NY, 10012, 2468, USA (Type of address: Principal Executive Office)
1993-03-03 2000-05-16 Name GREENFIELD.SAWICKI.TARELLA.ARCHITECTS, PC
1992-11-06 1999-06-17 Address 65 BLEECKER ST, NEW YORK, NY, 10012, 2468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131230000537 2013-12-30 CERTIFICATE OF AMENDMENT 2013-12-30
110620002674 2011-06-20 BIENNIAL STATEMENT 2011-05-01
090508002114 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070705002691 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050811002840 2005-08-11 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2011-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1137000.00
Total Face Value Of Loan:
1137000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$126,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$127,915.2
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $126,900
Jobs Reported:
7
Initial Approval Amount:
$116,200
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$116,874.61
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $116,197
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State