Search icon

SAGE AND COOMBE ARCHITECTS, LLP

Headquarter

Company Details

Name: SAGE AND COOMBE ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991345
ZIP code: 10177
County: Blank
Place of Formation: New York
Activity Description: Sage and Coombe Architects provides architectural design services for renovation and new construction projects. The scope of services provided includes Master Planning, Programming, Design and managing a complex team of consultants from Schematic Design through the completion of Contruction Administration. Projects are typically completed in a range of sketch studies, physical models, 3D CAD and rendering software.
Address: ATTN: STEVEN J. ABRAMS, ESQ., 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10177
Principal Address: 12-16 VESTRY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-9600

Website http://www.sageandcoombe.com

DOS Process Agent

Name Role Address
INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI, LLP DOS Process Agent ATTN: STEVEN J. ABRAMS, ESQ., 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10177

Links between entities

Type:
Headquarter of
Company Number:
001664275
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1082880
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
522413611
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
181012002010 2018-10-12 FIVE YEAR STATEMENT 2018-12-01
161020000579 2016-10-20 CERTIFICATE OF PUBLICATION 2016-10-20
131022002299 2013-10-22 FIVE YEAR STATEMENT 2013-12-01
081210002034 2008-12-10 FIVE YEAR STATEMENT 2008-12-01
031222000706 2003-12-22 NOTICE OF REGISTRATION 2003-12-22

USAspending Awards / Financial Assistance

Date:
2020-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
315200.00
Total Face Value Of Loan:
315200.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315200
Current Approval Amount:
315200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
318063.07

Date of last update: 02 Jun 2025

Sources: New York Secretary of State