Search icon

SPACESMITH LLP

Headquarter

Company Details

Name: SPACESMITH LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Jun 2005 (20 years ago)
Entity Number: 3218030
ZIP code: 10004
County: Blank
Place of Formation: New York
Activity Description: Spacesmith is a NYC and State registered Women Owned Enterprise specializing in architecture, planning and interior design. The firm was founded and is led by Jane Smith and her partners who share common values of open communication, team work, and the necessity for consummate technical skills and project management expertise.
Address: ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-633-2044

Website http://spacesmith.com

Phone +1 212-620-5583

Links between entities

Type Company Name Company Number State
Headquarter of SPACESMITH LLP, CONNECTICUT 1063309 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U8AKD3DEQN47 2024-10-08 1 NEW YORK PLZ, STE 4200, NEW YORK, NY, 10004, 1958, USA ONE NEW YORK PLZ STE 4200, NEW YORK, NY, 10004, USA

Business Information

URL HTTPS://WWW.SPACESMITH.COM
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2008-05-20
Entity Start Date 2006-05-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541340, 541410, 541490
Product and Service Codes C211, C212

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANE SMITH
Role OWNER
Address ONE NEW YORK PLAZA SUITE 4200, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name MARGARET O'NEILL
Role DIRECTOR OF FINANCE
Address ONE NEW YORK PLAZA SUITE 4200, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name JANE SMITH
Role OWNER
Address ONE NEW YORK PLAZA SUITE 4200, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name MARGARET O'NEILL
Role DIRECTOR OF FINANCE
Address ONE NEW YORK PLAZA SUITE 4200, NEW YORK, NY, 10004, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
536H3 Active Non-Manufacturer 2008-05-20 2024-07-30 2029-07-30 2025-07-25

Contact Information

POC JANE SMITH
Phone +1 646-867-2421
Address 1 NEW YORK PLZ STE 3400, NEW YORK, NY, 10004 1936, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPACESMITH LLP 401(K) PROFIT SHARING PLAN & TRUST 2023 203251156 2024-05-03 SPACESMITH LLP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
SPACESMITH LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 203251156 2023-04-08 SPACESMITH LLP 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
SPACESMITH LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 203251156 2022-07-06 SPACESMITH LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing ERISA FIDUCIARY SERVICES
SPACESMITH LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 203251156 2022-06-14 SPACESMITH LLP 29
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
SPACESMITH LLP 401(K) PLAN 2020 203251156 2021-04-23 SPACESMITH LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing MARGARET O'NEILL
SPACESMITH LLP 401(K) PLAN 2019 203251156 2020-05-29 SPACESMITH LLP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing MARGARET O'NEILL
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing MARGARET O'NEILL
SPACESMITH LLP 401(K) PLAN 2018 203251156 2019-05-03 SPACESMITH LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing MARGARET O'NEILL
Role Employer/plan sponsor
Date 2019-05-03
Name of individual signing MARGARET O'NEILL
SPACESMITH LLP 401(K) PLAN 2017 203251156 2018-05-10 SPACESMITH LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing MARGARET O'NEILL
SPACESMITH LLP 401(K) PLAN 2016 203251156 2017-08-03 SPACESMITH LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-08-03
Name of individual signing MARGARET O'NEILL
SPACESMITH LLP 401(K) PLAN 2015 203251156 2016-06-08 SPACESMITH LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-08-01
Business code 541310
Sponsor’s telephone number 6468672422
Plan sponsor’s address ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing MARGARET O'NEILL

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE NEW YORK PLAZA, SUITE 4200, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2013-02-28 2015-04-27 Address 315 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-06-13 2013-02-28 Address 38 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-06-13 2013-02-28 Address 38 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429002016 2020-04-29 FIVE YEAR STATEMENT 2020-06-01
151110000001 2015-11-10 CERTIFICATE OF AMENDMENT 2015-11-10
150427002012 2015-04-27 FIVE YEAR STATEMENT 2015-06-01
130326000963 2013-03-26 CERTIFICATE OF CONSENT 2013-03-26
130228002440 2013-02-28 FIVE YEAR STATEMENT 2011-06-01
RV-2139752 2010-10-27 REVOCATION OF REGISTRATION 2010-10-27
050901000090 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01
050901000089 2005-09-01 AFFIDAVIT OF PUBLICATION 2005-09-01
050613001140 2005-06-13 NOTICE OF REGISTRATION 2005-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428907210 2020-04-27 0202 PPP 1 New York Plz Ste 4200, New York, NY, 10004-1958
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470000
Loan Approval Amount (current) 470000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1958
Project Congressional District NY-10
Number of Employees 31
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 474120.55
Forgiveness Paid Date 2021-03-18
1027778406 2021-01-31 0202 PPS 1 New York Plz Ste 4200, New York, NY, 10004-1958
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471350
Loan Approval Amount (current) 471350
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-1958
Project Congressional District NY-10
Number of Employees 29
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 475960.19
Forgiveness Paid Date 2022-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0967479 SPACESMITH LLP - U8AKD3DEQN47 1 NEW YORK PLZ STE 3400, NEW YORK, NY, 10004-1936
Capabilities Statement Link -
Phone Number 646-867-2421
Fax Number -
E-mail Address jsmith@spacesmith.com
WWW Page HTTPS://WWW.SPACESMITH.COM
E-Commerce Website https://www.spacesmith.com
Contact Person JANE SMITH
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 536H3
Year Established 2006
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Architectural & Interior design services. Space planning, programming, drafting services, etc.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Interior Design, Architecture Design, Drafting Services, Services, etc.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name C. Jane Smith
Role Partner
Name Margaret O'neill
Role Dir of Finance

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Brooklyn Navy Yard

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101311 Copyright 2021-02-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-12
Termination Date 2021-05-20
Date Issue Joined 2021-03-17
Pretrial Conference Date 2021-03-30
Section 0101
Status Terminated

Parties

Name LAMAN
Role Plaintiff
Name SPACESMITH LLP
Role Defendant

Date of last update: 14 Apr 2025

Sources: New York Secretary of State