Search icon

SCARANO ARCHITECT, PLLC

Company Details

Name: SCARANO ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051554
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2023 201310751 2024-09-24 SCARANO ARCHITECT, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 1718222032
Plan sponsor’s address 110 YORK ST, 5TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing BARBARA LEWOCHA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-24
Name of individual signing ROBERT M SCARANO JR
Valid signature Filed with authorized/valid electronic signature
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2022 201310751 2023-05-31 SCARANO ARCHITECT, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing BARBARA LEWOCHA
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2021 201310751 2022-05-31 SCARANO ARCHITECT, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing BARBARA LEWOCHA
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2020 201310751 2021-05-03 SCARANO ARCHITECT, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing BARBARA LEWOCHA
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2019 201310751 2020-05-21 SCARANO ARCHITECT, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing BARBARA LEWOCHA
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2018 201310751 2019-06-03 SCARANO ARCHITECT, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing BARBARA LEWOCHA
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2017 201310751 2018-06-07 SCARANO ARCHITECT, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing BARBARA LEWOCHA
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2016 201310751 2017-06-19 SCARANO ARCHITECT, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing BARBARA LEWOCHA
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2015 201310751 2016-06-23 SCARANO ARCHITECT, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 7182220322
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201
Administrator’s telephone number 7182220322

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ELZBIETA GUTOWSKI
SCARANO ARCHITECT, PLLC 401(K) P/S PLAN 2014 201310751 2015-08-17 SCARANO ARCHITECT, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 7182220322
Plan sponsor’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 201310751
Plan administrator’s name SCARANO ARCHITECT, PLLC
Plan administrator’s address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201
Administrator’s telephone number 7182220322

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing DENISE SARGEANT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-09-01 2024-06-12 Address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-05-10 2023-09-01 Address 110 YORK STREET, 5TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003844 2024-06-12 BIENNIAL STATEMENT 2024-06-12
230901006489 2023-09-01 BIENNIAL STATEMENT 2022-05-01
120509006289 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100520002541 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080528002201 2008-05-28 BIENNIAL STATEMENT 2008-05-01
060421002147 2006-04-21 BIENNIAL STATEMENT 2006-05-01
040510001090 2004-05-10 ARTICLES OF ORGANIZATION 2004-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614467310 2020-04-30 0202 PPP 110 YORK ST FL 5, BROOKLYN, NY, 11201-1446
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95407
Loan Approval Amount (current) 95407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1446
Project Congressional District NY-10
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96191.17
Forgiveness Paid Date 2021-02-25
3122718309 2021-01-21 0202 PPS 110 York St Fl 5, Brooklyn, NY, 11201-1446
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1446
Project Congressional District NY-10
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90737.26
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0802730 Copyright 2008-07-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-09
Termination Date 2009-02-12
Date Issue Joined 2008-11-20
Section 0101
Status Terminated

Parties

Name SCARANO ARCHITECT, PLLC
Role Plaintiff
Name MICHAEL MUROFF ARCHITEC,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State