Search icon

PLAN ARCHITECTURAL STUDIO P.C.

Company Details

Name: PLAN ARCHITECTURAL STUDIO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (21 years ago)
Entity Number: 2979582
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 176 Taylor Road, Suite 100, Honeoye Falls, NY, United States, 14472
Principal Address: 250 SOUTH AVE, STE 100, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 Taylor Road, Suite 100, Honeoye Falls, NY, United States, 14472

Chief Executive Officer

Name Role Address
MARK A PANDOLF Chief Executive Officer 250 SOUTH AVE, STE 100, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 250 SOUTH AVE, STE 100, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2009-11-18 2024-05-09 Address 250 SOUTH AVE, STE 100, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2009-11-18 2024-05-09 Address 250 SOUTH AVE, STE 100, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2005-12-20 2009-11-18 Address 4 COMMERCIAL ST, SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2005-12-20 2009-11-18 Address 4 COMMERCIAL ST, SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2005-12-20 2009-11-18 Address 4 COMMERCIAL ST, SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2003-11-19 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-19 2005-12-20 Address 135 YARMOUTH ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509000225 2024-05-09 BIENNIAL STATEMENT 2024-05-09
191104061348 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006251 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131112006166 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111205002017 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091118002456 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071113002756 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051220002538 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031119000780 2003-11-19 CERTIFICATE OF INCORPORATION 2003-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7672848501 2021-03-06 0219 PPS 250 South Ave Ste 100, Rochester, NY, 14604-1821
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127897
Loan Approval Amount (current) 127897
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, 14604-1821
Project Congressional District NY-25
Number of Employees 7
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 128559.26
Forgiveness Paid Date 2021-09-17
8974637109 2020-04-15 0219 PPP 250 South Ave Suite 100, Rochester, NY, 14604
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
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, 14604-0001
Project Congressional District NY-25
Number of Employees 7
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 97760.05
Forgiveness Paid Date 2021-02-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3340112 PLAN ARCHITECTURAL STUDIO P.C - XRHUR7C2MVL5 250 SOUTH AVE STE 100, ROCHESTER, NY, 14604-1821
Capabilities Statement Link -
Phone Number 585-454-4230
Fax Number -
E-mail Address clopez@planpc.com
WWW Page www.planpc.com
E-Commerce Website -
Contact Person CHRISTOPHER LOPEZ
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 09E48
Year Established 2003
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 (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