Search icon

RICHARD MCELHINEY ARCHITECT, PLLC

Headquarter

Company Details

Name: RICHARD MCELHINEY ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2733951
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 Seventh Avenue, SUITE 2701, New York, NY, United States, 10123

Contact Details

Phone +1 212-245-5195

Links between entities

Type Company Name Company Number State
Headquarter of RICHARD MCELHINEY ARCHITECT, PLLC, KENTUCKY 1210314 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UNUMWQ5RRRT7 2024-10-04 450 FASHION AVE STE 2701, NEW YORK, NY, 10123, 2701, USA 450 FASHION AVE STE 2701, NEW YORK, NY, 10123, 2701, USA

Business Information

Division Name RICHARD MCELHINEY ARCHITECT, PLLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2010-06-07
Entity Start Date 2002-02-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330, 541340, 541410
Product and Service Codes C100, C1AA, C1AB, C1CA, C1CZ, C1DB, C1FB, C1FD, C1FE, C1FZ, C1JA, C1JZ, C200

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD L MCELHINEY
Role MR.
Address 450 FASHION AVENUE STE 2701, NEW YORK, NY, 10123, 2701, USA
Title ALTERNATE POC
Name RICHARD L MCELHINEY
Address 347 WEST 36 STREET, SUITE 1501, NEW YORK, NY, 10025, 4608, USA
Government Business
Title PRIMARY POC
Name RICHARD L MCELHINEY
Role MR.
Address 450 FASHION AVENUE STE 2701, NEW YORK, NY, 10123, 2701, USA
Title ALTERNATE POC
Name RICHARD L MCELHINEY
Address 347 WEST 36 STREET, SUITE 1501, NEW YORK, NY, 10025, 4608, USA
Past Performance
Title PRIMARY POC
Name RICHARD L MCELHINEY
Address 347 WEST 36 STREET, SUITE 1501, NEW YORK, NY, 10025, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD MCELHINEY ARCHITECTS LLC 401(K) PLAN 2023 043610872 2024-09-24 RICHARD MCELHINEY ARCHITECT, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2122455195
Plan sponsor’s DBA name RICHARD MCELHINEY ARCHITECTS LLC
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2701, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing RICHARD L. MCELHINEY
Valid signature Filed with authorized/valid electronic signature
RICHARD MCELHINEY ARCHITECTS LLC 401(K) PLAN 2022 043610872 2023-10-13 RICHARD MCELHINEY ARCHITECT, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2122455195
Plan sponsor’s DBA name RICHARD MCELHINEY ARCHITECTS LLC
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2701, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing RICHARD MCELHINEY
RICHARD MCELHINEY ARCHITECTS LLC 401(K) PLAN 2021 043610872 2022-10-17 RICHARD MCELHINEY ARCHITECT, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2122455195
Plan sponsor’s DBA name DBA RICHARD MCELHINEY ARCHITECTS LLC
Plan sponsor’s address 347 WEST 36 STREET, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
RICHARD MCELHINEY DOS Process Agent 450 Seventh Avenue, SUITE 2701, New York, NY, United States, 10123

History

Start date End date Type Value
2008-08-05 2023-09-25 Address 450 WEST 31ST STREET FLR 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-02-21 2008-08-05 Address MENAKER & HERRMANN LLP, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002504 2023-09-25 BIENNIAL STATEMENT 2022-02-01
080805002954 2008-08-05 BIENNIAL STATEMENT 2008-02-01
020520000452 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20
020520000455 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20
020221000446 2002-02-21 ARTICLES OF ORGANIZATION 2002-02-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 68HERC23F0351 2023-06-27 2025-04-30 2025-04-30
Unique Award Key CONT_AWD_68HERC23F0351_6800_68HERC21D0015_6800
Awarding Agency Environmental Protection Agency
Link View Page

Award Amounts

Obligated Amount 556923.00
Current Award Amount 556923.00
Potential Award Amount 556923.00

Description

Title MONTGOMERY MAIN LAB BUILDING ROOF AND FACADE DESIGN
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1EZ: ARCHITECT AND ENGINEERING- CONSTRUCTION: OTHER INDUSTRIAL BUILDINGS

Recipient Details

Recipient RICHARD MCELHINEY ARCHITECT, PLLC
UEI UNUMWQ5RRRT7
Recipient Address UNITED STATES, 450 W 31ST ST FL 6, NEW YORK, NEW YORK, NEW YORK, 100014608
DELIVERY ORDER AWARD 68HERC21F0457 2021-09-30 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_68HERC21F0457_6800_68HERC21D0015_6800
Awarding Agency Environmental Protection Agency
Link View Page

Award Amounts

Obligated Amount 4050809.00
Current Award Amount 4050809.00
Potential Award Amount 4050809.00

Description

Title ATHENS LABORATORY CONSOLIDATION (ALC) PHASE 3B MAIN LAB BUILDING CONSTRUCTION-PHASE 1 A/E FOLLOW ON SERVICES. - CHANGE ORDER.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS

Recipient Details

Recipient RICHARD MCELHINEY ARCHITECT, PLLC
UEI UNUMWQ5RRRT7
Recipient Address UNITED STATES, 450 W 31ST ST FL 6, NEW YORK, NEW YORK, NEW YORK, 100014608
DELIVERY ORDER AWARD 68HERC23F0353 2023-06-16 2024-09-15 2024-09-15
Unique Award Key CONT_AWD_68HERC23F0353_6800_68HERC21D0015_6800
Awarding Agency Environmental Protection Agency
Link View Page

Award Amounts

Obligated Amount 142543.00
Current Award Amount 142543.00
Potential Award Amount 142543.00

Description

Title DEVELOPMENT OF DESIGN/CONSTRUCTION DOCUMENTS TO DEMO BUILDING 205 BAY D & THE HISTORIC RESTORATION OF THE PREVIOUS BAY C FACADE
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS

Recipient Details

Recipient RICHARD MCELHINEY ARCHITECT, PLLC
UEI UNUMWQ5RRRT7
Recipient Address UNITED STATES, 450 W 31ST ST FL 6, NEW YORK, NEW YORK, NEW YORK, 100014608
No data IDV 68HERC21D0015 2021-08-24 No data No data
Unique Award Key CONT_IDV_68HERC21D0015_6800
Awarding Agency Environmental Protection Agency
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 40000000.00

Description

Title ARCHITECT-ENGINEER (A/E) IDIQ CONTRACT FOR THE STATES COVERED BY EPA REGIONS 1 THROUGH 4 - UPDATE CONTRACTING OFFICER'S REPRESENTATIVE
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS

Recipient Details

Recipient RICHARD MCELHINEY ARCHITECT, PLLC
UEI UNUMWQ5RRRT7
Recipient Address UNITED STATES, 450 W 31ST ST FL 6, NEW YORK, NEW YORK, NEW YORK, 100014608
DELIVERY ORDER AWARD 68HERC24F0275 2024-04-03 2025-04-02 2025-07-17
Unique Award Key CONT_AWD_68HERC24F0275_6800_68HERC21D0015_6800
Awarding Agency Environmental Protection Agency
Link View Page

Award Amounts

Obligated Amount 120405.00
Current Award Amount 120405.00
Potential Award Amount 120405.00

Description

Title ARCHITECT-ENGINEER (A/E) CONSTRUCTION PHASE FOLLOW-ON SERVICES FOR FT MEADE ESC ROOF REPLACEMENT PROJECT
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1DB: ARCHITECT AND ENGINEERING- CONSTRUCTION: LABORATORIES AND CLINICS

Recipient Details

Recipient RICHARD MCELHINEY ARCHITECT, PLLC
UEI UNUMWQ5RRRT7
Recipient Address UNITED STATES, 450 W 31ST ST FL 6, NEW YORK, NEW YORK, NEW YORK, 100014608
DELIVERY ORDER AWARD 68HERC23F0051 2022-11-16 2024-10-01 2024-10-01
Unique Award Key CONT_AWD_68HERC23F0051_6800_68HERC21D0015_6800
Awarding Agency Environmental Protection Agency
Link View Page

Award Amounts

Obligated Amount 352005.00
Current Award Amount 352005.00
Potential Award Amount 352005.00

Description

Title R1-4 AE IDIQ TO FOR GULF BREEZE BUILDING 47/49 HVAC UPGRADE AND OPTIMIZATION - CHANGE ORDER REVISING SCOPE OF WORK
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

Recipient Details

Recipient RICHARD MCELHINEY ARCHITECT, PLLC
UEI UNUMWQ5RRRT7
Recipient Address UNITED STATES, 450 W 31ST ST FL 6, NEW YORK, NEW YORK, NEW YORK, 100014608
PURCHASE ORDER AWARD N0038322PC217 2022-03-22 2024-01-25 2024-01-25
Unique Award Key CONT_AWD_N0038322PC217_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 158157.70
Current Award Amount 158157.70
Potential Award Amount 158157.70

Description

Title MAINTENANCE CONTRACTS
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient RICHARD MCELHINEY ARCHITECT, PLLC
UEI UNUMWQ5RRRT7
Recipient Address UNITED STATES, 450 W 31ST ST FL 6, NEW YORK, NEW YORK, NEW YORK, 100014608

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898908403 2021-02-02 0202 PPS 347 W 36th St Rm 1501, New York, NY, 10018-7081
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142157
Loan Approval Amount (current) 142157
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, 10018-7081
Project Congressional District NY-12
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143948.73
Forgiveness Paid Date 2022-05-16
1835707703 2020-05-01 0202 PPP 347 W 36TH ST RM 1501, NEW YORK, NY, 10018
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130187
Loan Approval Amount (current) 130187
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, 10018-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132161
Forgiveness Paid Date 2021-11-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1229593 RICHARD MCELHINEY ARCHITECT, PLLC - UNUMWQ5RRRT7 450 FASHION AVE STE 2701, NEW YORK, NY, 10123-2701
Capabilities Statement Link -
Phone Number 212-245-5195
Fax Number 212-239-7130
E-mail Address rlm@rmcelhiney.com
WWW Page -
E-Commerce Website -
Contact Person RICHARD MCELHINEY
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 60E00
Year Established 2002
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State