Search icon

ANDRE KIKOSKI ARCHITECT, PLLC

Company Details

Name: ANDRE KIKOSKI ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2645045
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK ST, STE 1316, NEW YORK, NY, United States, 10014

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANDRE KIKOSKI ARCHITECT, PLLC 401(K) PROFIT SHARING PLAN 2023 134187101 2024-10-15 ANDRE KIKOSKI ARCHITECT, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541310
Sponsor’s telephone number 2126270240
Plan sponsor’s address 180 VARICK STREET, SUITE 1316, NEW YORK, NY, 10014
ANDRE KIKOSKI ARCHITECT, PLLC CASH BALANCE PLAN 2023 134187101 2024-10-15 ANDRE KIKOSKI ARCHITECT, PLLC 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 541310
Sponsor’s telephone number 2126270240
Plan sponsor’s address 180 VARICK STREET, SUITE 1316, NEW YORK, NY, 10014
ANDRE KIKOSKI ARCHITECT PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134187101 2021-02-22 ANDRE KIKOSKI ARCHITECT PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2126270240
Plan sponsor’s address 180 VARICK ST. SUITE 1316, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2021-02-22
Name of individual signing ANTHONY LIBERATORE
ANDRE KIKOSKI ARCHITECT PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134187101 2020-04-10 ANDRE KIKOSKI ARCHITECT PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2126270240
Plan sponsor’s address 180 VARICK ST. SUITE 1316, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing ANTHONY LIBERATORE
ANDRE KIKOSKI ARCHITECT PLLC 401 K PROFIT SHARING PLAN TRUST 2018 134187101 2019-04-02 ANDRE KIKOSKI ARCHITECT PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2126270240
Plan sponsor’s address 180 VARICK ST. SUITE 1316, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing ANDRE KIKOSKI
ANDRE KIKOSKI ARCHITECT PLLC 401 K PROFIT SHARING PLAN TRUST 2017 134187101 2018-06-29 ANDRE KIKOSKI ARCHITECT PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2126270240
Plan sponsor’s address 180 VARICK ST. SUITE 1316, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ANTHONY LIBERATORE
ANDRE KIKOSKI ARCHITECT PLLC 401 K PROFIT SHARING PLAN TRUST 2016 134187101 2017-05-31 ANDRE KIKOSKI ARCHITECT PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2126270240
Plan sponsor’s address 180 VARICK ST. SUITE 1316, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing ANDRE KIKOSKI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 180 VARICK ST, STE 1316, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2003-05-05 2024-01-30 Address 180 VARICK ST, STE 1316, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2001-05-31 2003-05-05 Address 137 E. 56TH ST., 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017210 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210503062313 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190507060808 2019-05-07 BIENNIAL STATEMENT 2019-05-01
150526006062 2015-05-26 BIENNIAL STATEMENT 2015-05-01
130507006563 2013-05-07 BIENNIAL STATEMENT 2013-05-01
111102002040 2011-11-02 BIENNIAL STATEMENT 2011-05-01
090515002026 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070718002671 2007-07-18 BIENNIAL STATEMENT 2007-05-01
050613002500 2005-06-13 BIENNIAL STATEMENT 2005-05-01
030505002253 2003-05-05 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785158505 2021-02-19 0202 PPS 180 Varick St Rm 1316, New York, NY, 10014-5447
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83660
Loan Approval Amount (current) 83660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-5447
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84156.48
Forgiveness Paid Date 2021-09-29
1008137705 2020-05-01 0202 PPP 180 VARICK ST SUITE 1316, NEW YORK, NY, 10014
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99795
Loan Approval Amount (current) 99795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100753.97
Forgiveness Paid Date 2021-04-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State