Search icon

JOEL SANDERS ARCHITECT, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOEL SANDERS ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334340
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 106 EAST 19TH STREET, 2ND FLR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106 EAST 19TH STREET, 2ND FLR, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
001009735
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DX3CWKK2YFR9
CAGE Code:
4BL52
UEI Expiration Date:
2023-10-12

Business Information

Activation Date:
2022-10-13
Initial Registration Date:
2021-08-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4BL52
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-10-13
SAM Expiration:
2023-10-12

Contact Information

POC:
NATHANIEL SLOAN

History

Start date End date Type Value
2006-03-15 2008-04-17 Address ATTN: ROBERT F. HERRMANN, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718002282 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120713003277 2012-07-13 BIENNIAL STATEMENT 2012-03-01
100406002644 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080417002485 2008-04-17 BIENNIAL STATEMENT 2008-03-01
070118000071 2007-01-18 CERTIFICATE OF PUBLICATION 2007-01-18

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
-65600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
34500.00
Total Face Value Of Loan:
34500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34500
Current Approval Amount:
34500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34780.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State