Search icon

SEI DESIGN GROUP ARCHITECTS, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SEI DESIGN GROUP ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3366965
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 224 Mill Street, Rochester, NY, United States, 14614
Principal Address: 224 MILL STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. EBERTZ Chief Executive Officer 224 MILL STREET, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
SEI DESIGN GROUP DOS Process Agent 224 Mill Street, Rochester, NY, United States, 14614

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRIAN CIESLINSKI
User ID:
P2937508

Unique Entity ID

Unique Entity ID:
KJQGPSGBMKA7
CAGE Code:
9F4E4
UEI Expiration Date:
2025-11-14

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2022-12-06

Form 5500 Series

Employer Identification Number (EIN):
204933321
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 224 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2022-02-14 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-05-05 2024-05-14 Address 224 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2013-02-28 2022-02-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2008-05-23 2014-05-05 Address 224 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240514000006 2024-05-14 BIENNIAL STATEMENT 2024-05-14
221006002594 2022-10-06 BIENNIAL STATEMENT 2022-05-01
140505006679 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130228001078 2013-02-28 CERTIFICATE OF AMENDMENT 2013-02-28
130214000973 2013-02-14 CERTIFICATE OF AMENDMENT 2013-02-14

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$830,192
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$830,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$836,401.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $706,536
Utilities: $15,400
Mortgage Interest: $0
Rent: $29,154
Refinance EIDL: $0
Healthcare: $73102
Debt Interest: $6,000
Jobs Reported:
43
Initial Approval Amount:
$779,495
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$779,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$783,937.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $779,495

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State