Search icon

SYVERTSEN RIGOSU ARCHITECTS PLLC

Company Details

Name: SYVERTSEN RIGOSU ARCHITECTS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225303
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 6 CHELSEA PLACE, CLIFTON PARK, NY, United States, 12065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2023 203346827 2024-09-23 SYVERTSEN RIGOSU ARCHITECTS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 11 CENTURY HILL DRIVE, SUITE 203, LATHAM, NY, 12110
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2022 203346827 2023-09-11 SYVERTSEN RIGOSU ARCHITECTS, PLLC 10
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2021 203346827 2022-05-11 SYVERTSEN RIGOSU ARCHITECTS, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2020 203346827 2021-09-27 SYVERTSEN RIGOSU ARCHITECTS, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2019 203346827 2020-10-09 SYVERTSEN RIGOSU ARCHITECTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2018 203346827 2019-09-09 SYVERTSEN RIGOSU ARCHITECTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2017 203346827 2018-08-16 SYVERTSEN RIGOSU ARCHITECTS, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2016 203346827 2017-08-08 SYVERTSEN RIGOSU ARCHITECTS, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2015 203346827 2016-09-20 SYVERTSEN RIGOSU ARCHITECTS, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065
SYVERTSEN RIGOSU ARCHITECTS, PLLC 401(K) PLAN 2014 203346827 2015-10-12 SYVERTSEN RIGOSU ARCHITECTS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 5183481151
Plan sponsor’s address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
SYVERTSEN RIGOSU ARCHITECTS PLLC DOS Process Agent 6 CHELSEA PLACE, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2005-06-30 2023-06-06 Address 6 CHELSEA PLACE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004798 2023-06-06 BIENNIAL STATEMENT 2023-06-01
230126001319 2023-01-26 BIENNIAL STATEMENT 2021-06-01
150608006110 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130612006600 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110705000781 2011-07-05 CERTIFICATE OF AMENDMENT 2011-07-05
090529002467 2009-05-29 BIENNIAL STATEMENT 2009-06-01
051011001145 2005-10-11 AFFIDAVIT OF PUBLICATION 2005-10-11
051011001141 2005-10-11 AFFIDAVIT OF PUBLICATION 2005-10-11
050630000111 2005-06-30 ARTICLES OF ORGANIZATION 2005-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9697687206 2020-04-28 0248 PPP 6 CHELSEA PL, CLIFTON PARK, NY, 12065-3216
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100362
Loan Approval Amount (current) 100362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-3216
Project Congressional District NY-20
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101045.02
Forgiveness Paid Date 2021-01-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State