Search icon

CHIANIS & ANDERSON ARCHITECTS, PLLC

Company Details

Name: CHIANIS & ANDERSON ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2710895
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 31 FRONT STREET, BINGHAMTON, NY, United States, 13905

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2023 010558884 2024-01-31 CHIANIS & ANDERSON ARCHITECTS, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 31 FRONT STREET, BINGHAMTON, NY, 139054703

Signature of

Role Plan administrator
Date 2024-01-31
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2024-01-31
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2022 010558884 2023-01-31 CHIANIS & ANDERSON ARCHITECTS, PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 31 FRONT STREET, BINGHAMTON, NY, 139054703

Signature of

Role Plan administrator
Date 2023-01-31
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2023-01-31
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2021 010558884 2022-04-27 CHIANIS & ANDERSON ARCHITECTS, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 31 FRONT STREET, BINGHAMTON, NY, 139054703

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2022-04-27
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2020 010558884 2021-10-11 CHIANIS & ANDERSON ARCHITECTS, PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 31 FRONT STREET, BINGHAMTON, NY, 139054703

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2019 010558884 2020-10-09 CHIANIS & ANDERSON ARCHITECTS, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 31 FRONT STREET, BINGHAMTON, NY, 139054703

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2018 010558884 2019-09-30 CHIANIS & ANDERSON ARCHITECTS, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 84 COURT ST FL 7, BINGHAMTON, NY, 139013348

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2019-09-30
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2017 010558884 2018-09-27 CHIANIS & ANDERSON ARCHITECTS, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 84 COURT ST FL 7, BINGHAMTON, NY, 139013348

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2016 010558884 2017-09-22 CHIANIS & ANDERSON ARCHITECTS, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 84 COURT ST FL 7, BINGHAMTON, NY, 139013348

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2017-09-22
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2015 010558884 2016-09-26 CHIANIS & ANDERSON ARCHITECTS, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 84 COURT ST FL 7, BINGHAMTON, NY, 139013348

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2016-09-26
Name of individual signing TODD ANDERSON
CHIANIS & ANDERSON ARCHITECTS 401(K) RETIREMENT PLAN 2014 010558884 2015-09-21 CHIANIS & ANDERSON ARCHITECTS, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 6077721701
Plan sponsor’s address 84 COURT ST FL 7, BINGHAMTON, NY, 139013348

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing TODD ANDERSON
Role Employer/plan sponsor
Date 2015-09-21
Name of individual signing TODD ANDERSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 FRONT STREET, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2016-03-04 2020-09-08 Address 84 COURT ST 7TH FLR, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2001-12-20 2016-03-04 Address 35 CHURCH ST, PO BOX 200, MAINE, NY, 13802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220202003623 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200908000041 2020-09-08 CERTIFICATE OF CHANGE 2020-09-08
191210060423 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171204006067 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160304002005 2016-03-04 BIENNIAL STATEMENT 2015-12-01
020227000038 2002-02-27 AFFIDAVIT OF PUBLICATION 2002-02-27
020227000035 2002-02-27 AFFIDAVIT OF PUBLICATION 2002-02-27
011220000408 2001-12-20 ARTICLES OF ORGANIZATION 2001-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4689787002 2020-04-04 0248 PPP 84 Court St, BINGHAMTON, NY, 13901-3301
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240100
Loan Approval Amount (current) 240100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-3301
Project Congressional District NY-19
Number of Employees 20
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 242612.83
Forgiveness Paid Date 2021-05-03

Date of last update: 12 Mar 2025

Sources: New York Secretary of State