Search icon

EDGE ARCHITECTURE, PLLC

Company Details

Name: EDGE ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756273
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 277 ALEXANDER ST SUITE 407, ROCHESTER, NY, United States, 14607

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLUZA4LX96Y9 2025-03-01 277 ALEXANDER ST STE 407, ROCHESTER, NY, 14607, 1940, USA 277 ALEXANDER ST STE 407, ROCHESTER, NY, 14607, 1940, USA

Business Information

Doing Business As EDGE ARCHITECTURE PLLC
URL https://www.edge-architecture.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-05
Initial Registration Date 2004-02-19
Entity Start Date 2002-04-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLEN ROSSIGNOL
Address 277 ALEXANDER ST, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name ALLEN ROSSIGNOL
Address 25 N WASHINGTON ST STE 4, ROCHESTER, NY, 14614, 1114, USA
Government Business
Title PRIMARY POC
Name ALLEN ROSSIGNOL
Address 277 ALEXANDER ST, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name ALLEN ROSSIGNOL
Address 25 N WASHINGTON ST STE 4, ROCHESTER, NY, 14614, 1114, USA
Past Performance
Title PRIMARY POC
Name ALLEN ROSSIGNOL
Address 277 ALEXANDER STREET, STE 407, ROCHESTER, NY, 14607, USA
Title ALTERNATE POC
Name ALLEN ROSSIGNOL
Address 277 ALEXANDER ST, ROCHESTER, NY, 14607, USA

DOS Process Agent

Name Role Address
EDGE ARCHITECTURE, PLLC DOS Process Agent 277 ALEXANDER ST SUITE 407, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2023-10-27 2024-11-19 Address 277 ALEXANDER ST SUITE 407, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2012-06-22 2023-10-27 Address 277 ALEXANDER ST SUITE 407, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2006-04-13 2012-06-22 Address 25 N WASHINGTON ST, STE 404, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-04-09 2006-04-13 Address 69 CASCADE DR / SUITE 307, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-04-18 2004-04-09 Address 205 ST. REGIS DRIVE, SOUTH, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002714 2024-11-19 BIENNIAL STATEMENT 2024-11-19
231027001892 2023-10-27 BIENNIAL STATEMENT 2022-04-01
200501061001 2020-05-01 BIENNIAL STATEMENT 2020-04-01
160404006721 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140414006145 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120622002880 2012-06-22 BIENNIAL STATEMENT 2012-04-01
100504002375 2010-05-04 BIENNIAL STATEMENT 2010-04-01
080424002113 2008-04-24 BIENNIAL STATEMENT 2008-04-01
070702000192 2007-07-02 CERTIFICATE OF PUBLICATION 2007-07-02
060413002164 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1450237202 2020-04-15 0219 PPP 277 Alexander St Ste 407, Rochester, NY, 14607
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122800
Loan Approval Amount (current) 122800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123556.99
Forgiveness Paid Date 2020-12-04
4309898300 2021-01-23 0219 PPS 277 Alexander St Ste 407, Rochester, NY, 14607-1940
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126072
Loan Approval Amount (current) 126072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1940
Project Congressional District NY-25
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126925.14
Forgiveness Paid Date 2021-10-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0446897 EDGE ARCHITECTURE, PLLC EDGE ARCHITECTURE PLLC GLUZA4LX96Y9 277 ALEXANDER ST STE 407, ROCHESTER, NY, 14607-1940
Capabilities Statement Link -
Phone Number 585-461-3580
Fax Number -
E-mail Address allen@edge-architecture.com
WWW Page https://www.edge-architecture.com
E-Commerce Website http://www.edge-architecture.com
Contact Person ALLEN ROSSIGNOL
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 3RAL5
Year Established 2002
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative Design and Engineering Services for new building construction and renovation. Feasibility studies, estimating, master planning, CAD, 3D Graphics.
Special Equipment/Materials AutoCad, Microstation, Photoshop, Microsoft Office
Business Type Percentages Service (100 %)
Keywords Architecture, Housing, Hospitality, Education, University, Industrial, AutoCad, Planning, Construction Advisor, 3D Grpahics
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Allen Rossignol
Role President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Allen P Rossignol
Phone 585-461-3580

Date of last update: 30 Mar 2025

Sources: New York Secretary of State