Search icon

CHIANIS & ANDERSON ARCHITECTS, PLLC

Company claim

Is this your business?

Get access!

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 (24 years ago)
Entity Number: 2710895
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 31 FRONT STREET, BINGHAMTON, NY, United States, 13905

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KATIE RODRIGUEZ
User ID:
P2937557

Unique Entity ID

Unique Entity ID:
MAEWPK5G21L7
CAGE Code:
9F3Z8
UEI Expiration Date:
2026-06-26

Business Information

Activation Date:
2025-06-30
Initial Registration Date:
2022-09-16

Commercial and government entity program

CAGE number:
9F3Z8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-30
CAGE Expiration:
2030-06-30
SAM Expiration:
2026-06-26

Contact Information

POC:
KATIE RODRIGUEZ
Corporate URL:
www.chianisanderson.com

Form 5500 Series

Employer Identification Number (EIN):
010558884
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
240100.00
Total Face Value Of Loan:
240100.00
Date:
2020-04-07
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:
240100.00
Total Face Value Of Loan:
240100.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$240,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$242,612.83
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $180,075
Utilities: $30,013
Rent: $30,012

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State