Search icon

ARCHITECTURE RESEARCH OFFICE, LLC

Headquarter

Company Details

Name: ARCHITECTURE RESEARCH OFFICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056414
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 170 Varick Street, Floor 7, New York, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of ARCHITECTURE RESEARCH OFFICE, LLC, FLORIDA M21000014660 FLORIDA
Headquarter of ARCHITECTURE RESEARCH OFFICE, LLC, RHODE ISLAND 000150742 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DVVHYEN98116 2025-04-04 1 WILLOUGHBY SQ STE 1200, BROOKLYN, NY, 11201, 7616, USA 1 WILLOUGHBY SQUARE, SUITE 1200, 235 DUFFIELD STREET, BROOKLYN, NY, 11201, USA

Business Information

URL https://sam.gov/SAM/pages/secured/entity/entityCoreBusiness.jsf
Division Name ARCHITECTURE RESEARCH OFFICE LLC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2024-02-27
Entity Start Date 1993-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MEGUMI TAMANAHA
Role STUDIO DIRECTOR
Address 1 WILLOUGHBY SQUARE, SUITE 1200, 235 DUFFIELD STREET, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name MEGUMI TAMANAHA
Address 1 WILLOUGHBY SQUARE, SUITE 1200, 235 DUFFIELD STREET, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHITECTURE RESEARCH OFFICE, LLC 401(K) PROFIT SHARING PLAN 2009 133960163 2012-12-18 ARCHITECTURE RESEARCH OFFICE, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2126751870
Plan sponsor’s mailing address 170 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10013
Plan sponsor’s address 170 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133960163
Plan administrator’s name ARCHITECTURE RESEARCH OFFICE, LLC
Plan administrator’s address 170 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2126751870

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-12-18
Name of individual signing RALPH COTTIERS
Valid signature Filed with authorized/valid electronic signature
ARCHITECTURE RESEARCH OFFICE, LLC 401(K) PROFIT SHARING PLAN 2009 133960163 2010-10-15 ARCHITECTURE RESEARCH OFFICE, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541310
Sponsor’s telephone number 2126751870
Plan sponsor’s mailing address 170 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10013
Plan sponsor’s address 170 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133960163
Plan administrator’s name ARCHITECTURE RESEARCH OFFICE, LLC
Plan administrator’s address 170 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2126751870

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing RALPH COTTIERS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ADAM YARINSKY DOS Process Agent 170 Varick Street, Floor 7, New York, NY, United States, 10013

History

Start date End date Type Value
2023-03-10 2024-09-11 Address 170 Varick Street, Floor 7, New York, NY, 10013, USA (Type of address: Service of Process)
2006-06-06 2023-03-10 Address 170 VARICK ST, 7TH FLR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-05-21 2006-06-06 Address 180 VARICK STREET 10TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911003429 2024-09-11 BIENNIAL STATEMENT 2024-09-11
230310003468 2023-03-10 BIENNIAL STATEMENT 2022-05-01
100706002727 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080617002735 2008-06-17 BIENNIAL STATEMENT 2008-05-01
060606002133 2006-06-06 BIENNIAL STATEMENT 2006-05-01
040816000219 2004-08-16 AFFIDAVIT OF PUBLICATION 2004-08-16
040816000217 2004-08-16 AFFIDAVIT OF PUBLICATION 2004-08-16
040521000205 2004-05-21 ARTICLES OF ORGANIZATION 2004-05-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS00P10CYC0346 2010-09-27 2011-09-26 2011-09-26
Unique Award Key CONT_AWD_GS00P10CYC0346_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title DESIGN RELATED RESEARCH, ANALYSIS AND PLANNING SERVICES
NAICS Code 541490: OTHER SPECIALIZED DESIGN SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient ARCHITECTURE RESEARCH OFFICE LLC
UEI EK7LFKV9SAJ7
Legacy DUNS 118419873
Recipient Address UNITED STATES, 170 VARICK ST RM 700, NEW YORK, 100131260

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8444907110 2020-04-15 0202 PPP 170 Varick Street Floor 7, New York, NY, 10013
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517827
Loan Approval Amount (current) 517827
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 522551.28
Forgiveness Paid Date 2021-03-24
3561738502 2021-02-24 0202 PPS 170 Varick St Fl 7, New York, NY, 10013-1219
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540750
Loan Approval Amount (current) 540750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1219
Project Congressional District NY-10
Number of Employees 29
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
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 544913.03
Forgiveness Paid Date 2021-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3261066 ARCHITECTURE RESEARCH OFFICE LLC - DVVHYEN98116 1 WILLOUGHBY SQ STE 1200, BROOKLYN, NY, 11201-7616
Capabilities Statement Link -
Phone Number 212-675-1870
Fax Number -
E-mail Address mtamanaha@aro.net
WWW Page https://sam.gov/SAM/pages/secured/entity/entityCoreBusiness.jsf
E-Commerce Website -
Contact Person MEGUMI TAMANAHA
County Code (3 digit) 047
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 9VEU7
Year Established 1993
Accepts Government Credit Card No
Legal Structure LLC
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