Search icon

SLCE ARCHITECTS, LLP

Company Details

Name: SLCE ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230503
ZIP code: 10018
County: Blank
Place of Formation: New York
Address: 1359 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1359 BROADWAY, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
131519446
Plan Year:
2023
Number Of Participants:
131
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-17 2023-10-11 Address 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-07-14 2016-05-17 Address 841 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011002013 2023-10-11 FIVE YEAR STATEMENT 2020-06-01
160517002027 2016-05-17 FIVE YEAR STATEMENT 2015-07-01
RV-2140890 2016-01-27 REVOCATION OF REGISTRATION 2016-01-27
100615002107 2010-06-15 FIVE YEAR STATEMENT 2010-07-01
090410000453 2009-04-10 CERTIFICATE OF PUBLICATION 2009-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
2597470.00
Total Face Value Of Loan:
2597470.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2597470
Current Approval Amount:
2597470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2632046.65
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2016224.44

Court Cases

Court Case Summary

Filing Date:
2008-08-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
SLCE ARCHITECTS, LLP
Party Role:
Defendant
Party Name:
AVALONBAY COMMUNITIES, ,
Party Role:
Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State