Search icon

WILLIAM LEGGIO ARCHITECT, LLC

Company Details

Name: WILLIAM LEGGIO ARCHITECT, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821857
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 584 BROADWAY, SUITE 1109, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAM LEGGIO ARCHITECT LLC PROFIT SHARING PLAN 2011 133401105 2012-10-12 WILLIAM LEGGIO ARCHITECT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541310
Sponsor’s telephone number 2129664443
Plan sponsor’s address 584 BROADWAY, NEW YORK, NY, 100123229

Plan administrator’s name and address

Administrator’s EIN 133401105
Plan administrator’s name WILLIAM LEGGIO ARCHITECT LLC
Plan administrator’s address 584 BROADWAY, NEW YORK, NY, 100123229
Administrator’s telephone number 2129664443

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing WILLIAM LEGGIO
WILLIAM LEGGIO ARCHITECT LLC PROFIT SHARING PLAN 2010 133401105 2011-10-14 WILLIAM LEGGIO ARCHITECT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541310
Sponsor’s telephone number 2129664443
Plan sponsor’s address 584 BROADWAY, NEW YORK, NY, 100123229

Plan administrator’s name and address

Administrator’s EIN 133401105
Plan administrator’s name WILLIAM LEGGIO ARCHITECT LLC
Plan administrator’s address 584 BROADWAY, NEW YORK, NY, 100123229
Administrator’s telephone number 2129664443

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing WILLIAM LEGGIO
WILLIAM LEGGIO ARCHITECT LLC PROFIT SHARING PLAN 2009 133401105 2010-10-15 WILLIAM LEGGIO ARCHITECT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541310
Sponsor’s telephone number 2129664443
Plan sponsor’s address 584 BROADWAY, NEW YORK, NY, 100123229

Plan administrator’s name and address

Administrator’s EIN 133401105
Plan administrator’s name WILLIAM LEGGIO ARCHITECT LLC
Plan administrator’s address 584 BROADWAY, NEW YORK, NY, 100123229
Administrator’s telephone number 2129664443

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing WILLIAM LEGGIO

DOS Process Agent

Name Role Address
WILLIAM LEGGIO ARCHITECT, LLC DOS Process Agent 584 BROADWAY, SUITE 1109, NEW YORK, NY, United States, 10012

Agent

Name Role Address
ROBERT W. BENJAMIN Agent HOWE & ADDINGTON LLP, 450 LEXINGTON AVE STE 3800, NEW YORK, NY, 10017

History

Start date End date Type Value
2002-10-10 2012-10-05 Address 584 BROADWAY, NEW YORK, NY, 10012, 3227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005006543 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101012002057 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081002002270 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061031002505 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041013002458 2004-10-13 BIENNIAL STATEMENT 2004-10-01
030304000799 2003-03-04 AFFIDAVIT OF PUBLICATION 2003-03-04
030304000798 2003-03-04 AFFIDAVIT OF PUBLICATION 2003-03-04
021010000872 2002-10-10 ARTICLES OF ORGANIZATION 2002-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406108505 2021-03-03 0202 PPS 584 Broadway Rm 1109, New York, NY, 10012-5238
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44285
Loan Approval Amount (current) 44285
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, 10012-5238
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 44647.87
Forgiveness Paid Date 2022-01-03
2242597706 2020-05-01 0202 PPP 584 BROADWAY RM 1109, NEW YORK, NY, 10012
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52375
Loan Approval Amount (current) 52375
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 52851.21
Forgiveness Paid Date 2021-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State