Search icon

THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C.

Headquarter

Company Details

Name: THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976230
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 646 WEST 131ST ST, 2ND FL, NEW YORK, NY, United States, 10027
Address: 99 PARK AVE, STE 1600, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-690-4950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C., Alabama 000-385-196 Alabama
Headquarter of THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C., ILLINOIS CORP_68580811 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QU66CN6C87U4 2025-02-20 423 W 127TH ST FL 6, NEW YORK, NY, 10027, 2565, USA 423 W 127TH ST FL 6, NEW YORK, NY, 10027, 2565, USA

Business Information

Doing Business As GLUCK ARCHITECTURAL COLLABORATIVE PC
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2024-03-11
Initial Registration Date 2024-02-13
Entity Start Date 2003-11-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER L GLUCK
Address 423 W127TH ST, 6TH FL, NEW YORK, NY, 10027, USA
Government Business
Title PRIMARY POC
Name PETER L GLUCK
Address 423 W127TH ST, 6TH FL, NEW YORK, NY, 10027, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 401(K) PLAN 2018 200432135 2020-09-11 THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2126904950
Plan sponsor’s address 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing BIRGIT GARLAND
Role Employer/plan sponsor
Date 2020-09-11
Name of individual signing BIRGIT GARLAND
THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 401(K) PLAN 2017 200432135 2018-03-27 THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2126904950
Plan sponsor’s address 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing BIRGIT GARLAND
Role Employer/plan sponsor
Date 2018-03-26
Name of individual signing BIRGIT GARLAND
THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 401(K) PLAN 2016 200432135 2017-03-27 THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2126904950
Plan sponsor’s address 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2017-03-24
Name of individual signing BIRGIT GARLAND
THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 401(K) PLAN 2015 200432135 2016-06-17 THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2126904950
Plan sponsor’s address 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing BIRGIT GARLAND
THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 401(K) PLAN 2014 200432135 2015-04-22 THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2126904950
Plan sponsor’s address 423 WEST 127TH STREET, 6TH FLOOR, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing BIRGIT GARLAND

DOS Process Agent

Name Role Address
C/O BELDOCK LEVINE & HOFFMAN LLP DOS Process Agent 99 PARK AVE, STE 1600, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER L GLUCK Chief Executive Officer 646 WEST 131ST ST, 2ND FL, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2003-11-12 2005-12-19 Address C/O BELDOCK LEVINE & HOFFMAN, 99 PARK AVE STE 1600, NEW YORK, NY, 10016, 1502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091105002304 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071121002545 2007-11-21 BIENNIAL STATEMENT 2007-11-01
051219002217 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031112000650 2003-11-12 CERTIFICATE OF INCORPORATION 2003-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7603258410 2021-02-12 0202 PPS 423 W 127th St Fl 6, New York, NY, 10027-2536
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 685615
Loan Approval Amount (current) 685615
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-2536
Project Congressional District NY-13
Number of Employees 29
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 690318.32
Forgiveness Paid Date 2021-10-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3245827 THE GLUCK ARCHITECTURAL COLLABORATIVE, P.C. GLUCK ARCHITECTURAL COLLABORATIVE PC QU66CN6C87U4 423 W 127TH ST FL 6, NEW YORK, NY, 10027-2565
Capabilities Statement Link -
Phone Number 212-690-4950
Fax Number -
E-mail Address info@gluckplus.com
WWW Page -
E-Commerce Website -
Contact Person PETER GLUCK
County Code (3 digit) 061
Congressional District 13
Metropolitan Statistical Area 5600
CAGE Code 9U4S1
Year Established 2003
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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

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: 29 Mar 2025

Sources: New York Secretary of State