Search icon

PEI PARTNERSHIP ARCHITECTS LLP

Company claim

Is this your business?

Get access!

Company Details

Name: PEI PARTNERSHIP ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2810980
ZIP code: 10010
County: Blank
Place of Formation: New York
Activity Description: PEI Architects is a full-service international architecture company. PEI Architects’ buildings range from corporate towers and high-rise condominiums to hospitals, libraries, theaters and museums.
Address: 257 Park Avenue South, 19th Floor, New York, NY, United States, 10010
Principal Address: 257 PARK AVENUE SOUTH, 19TH FL, NEW YORK, NY, United States, 10010

Contact Details

Website http://www.pei-architects.com

Phone +1 212-674-9000

DOS Process Agent

Name Role Address
PEI PARTNERSHIP ARCHITECTS LLP DOS Process Agent 257 Park Avenue South, 19th Floor, New York, NY, United States, 10010

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-674-5900
Contact Person:
ROSSANA GUTIERREZ DE LUBETSKY
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P2937693

Unique Entity ID

Unique Entity ID:
Q3QQHM36GPG5
CAGE Code:
9F3S7
UEI Expiration Date:
2025-11-19

Business Information

Division Name:
PEI PARTNERSHIP ARCHITECTS LLP
Activation Date:
2024-11-21
Initial Registration Date:
2022-12-07

Form 5500 Series

Employer Identification Number (EIN):
133683877
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2002-09-12 2023-02-24 Address 257 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 7304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230224003012 2023-02-24 FIVE YEAR STATEMENT 2022-08-01
170905002015 2017-09-05 FIVE YEAR STATEMENT 2017-09-01
120810002419 2012-08-10 FIVE YEAR STATEMENT 2012-09-01
071001002110 2007-10-01 FIVE YEAR STATEMENT 2007-09-01
021205000306 2002-12-05 AFFIDAVIT OF PUBLICATION 2002-12-05

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
297935.00
Total Face Value Of Loan:
297935.00
Date:
2020-05-02
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:
297936.70
Total Face Value Of Loan:
297936.70

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$297,935
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$299,922.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $297,933
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$297,936.7
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$297,936.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$300,045.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $123,565.18
Utilities: $5,573.06
Rent: $136,599.96
Healthcare: $32198.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State