Search icon

GRIMSHAW ARCHITECTS, P.C.

Headquarter

Company Details

Name: GRIMSHAW ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2002 (23 years ago)
Entity Number: 2745675
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 637 WEST 27TH ST, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 646-293-3600

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW WHALLEY Chief Executive Officer 637 WEST 27TH ST, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F09000002462
State:
FLORIDA
Type:
Headquarter of
Company Number:
20161386159
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71073971
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UXBDXNT92JZ1
CAGE Code:
82RX7
UEI Expiration Date:
2024-06-05

Business Information

Doing Business As:
GRIMSHAW ARCHITECTS PC
Division Name:
GRIMSHAW ARCHITECTS, P.C.
Activation Date:
2023-06-08
Initial Registration Date:
2018-03-13

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 637 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-12 2025-04-14 Address 637 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 637 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-12 2025-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250414002171 2025-04-04 CERTIFICATE OF CHANGE BY ENTITY 2025-04-04
240412002691 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220325003140 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200605000110 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
200304060941 2020-03-04 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
697DCK23P00088
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-04-25
Total Dollars Obligated:
100000.00
Current Total Value Of Award:
100000.00
Potential Total Value Of Award:
100000.00
Description:
BIL FUNDED - PURCHASE ORDER FOR A-E DESIGN COMPETITION FOR OFFEROR 3
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C1BA: ARCHITECT AND ENGINEERING- CONSTRUCTION: AIR TRAFFIC CONTROL TOWERS

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
-2312500.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State