Search icon

KINLIN RUTHERFURD ARCHITECTS, PLLC

Headquarter

Company Details

Name: KINLIN RUTHERFURD ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2006 (19 years ago)
Entity Number: 3308550
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 330 WEST 38TH STREET STE 1006, NEW YORK, NY, United States, 10018

Links between entities

Type Company Name Company Number State
Headquarter of KINLIN RUTHERFURD ARCHITECTS, PLLC, RHODE ISLAND 000515675 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2023 421698705 2024-07-03 KINLIN RUTHERFURD ARCHITECTS, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 59 EAST 54TH STREET SUITE 92, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing BRUCE KINLIN
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2022 421698705 2023-07-20 KINLIN RUTHERFURD ARCHITECTS, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 59 EAST 54TH STREET SUITE 92, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing BRUCE KINLIN
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2021 421698705 2022-10-05 KINLIN RUTHERFURD ARCHITECTS, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 59 EAST 54TH STREET SUITE 92, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing BRUCE KINLIN
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2020 421698705 2021-07-27 KINLIN RUTHERFURD ARCHITECTS, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 59 EAST 54TH STREET, SUITE 92, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing BRUCE KINLIN
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2019 421698705 2020-07-31 KINLIN RUTHERFURD ARCHITECTS PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 330 WEST 38TH STREET 10TH FLOOR, NEW YORK, NY, 10018
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2018 421698705 2019-07-15 KINLIN RUTHERFURD ARCHITECTS PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 330 WEST 38TH STREET 10TH FLOOR, NEW YORK, NY, 10018
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2017 421698705 2018-06-28 KINLIN RUTHERFURD ARCHITECTS PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 330 WEST 38TH STREET 10TH FLOOR, NEW YORK, NY, 10018
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2016 421698705 2017-06-12 KINLIN RUTHERFURD ARCHITECTS PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 330 WEST 38TH STREET 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing BRUCE KINLIN
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2015 421698705 2016-07-13 KINLIN RUTHERFURD ARCHITECTS, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 330 WEST 38TH STREET 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing BRUCE KINLIN
KINLIN RUTHERFURD ARCHITECTS 401(K) PROFIT SHARING PLAN 2014 421698705 2015-07-15 KINLIN RUTHERFURD ARCHITECTS, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2126952988
Plan sponsor’s address 330 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing BRUCE KINLIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 330 WEST 38TH STREET STE 1006, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2006-06-08 2006-10-23 Address 145 W 30TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-21 2006-06-08 Address 19 UNION SQUARE WEST, 6TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-01-20 2006-03-21 Address 145 W. 30TH STREET, 11TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200107061096 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180103007365 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140116006167 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120208002354 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100128002722 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080117002396 2008-01-17 BIENNIAL STATEMENT 2008-01-01
070226000423 2007-02-26 CERTIFICATE OF CORRECTION 2007-02-26
061023000031 2006-10-23 CERTIFICATE OF CHANGE 2006-10-23
060608000053 2006-06-08 CERTIFICATE OF CHANGE 2006-06-08
060410000846 2006-04-10 AFFIDAVIT OF PUBLICATION 2006-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9941757108 2020-04-15 0202 PPP 330 West 38th Street, Ste 1006, NEW YORK, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168470
Loan Approval Amount (current) 168470
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, 10018-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 170387
Forgiveness Paid Date 2021-06-17
9253928310 2021-01-30 0202 PPS 330 W 38th St Rm 1006, New York, NY, 10018-8599
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168470
Loan Approval Amount (current) 168470
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, 10018-8599
Project Congressional District NY-12
Number of Employees 11
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 169653.22
Forgiveness Paid Date 2021-10-19

Date of last update: 22 Feb 2025

Sources: New York Secretary of State