Search icon

STAGEBERG ARCHITECTURE, PLLC

Company Details

Name: STAGEBERG ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374546
ZIP code: 11201
County: New York
Place of Formation: New York
Activity Description: We are a full service architectural design firm. We do projects in a wide range of program types and scales. our clients include non-profits, arts organizations, churches, private galleries, private home and apartment owners, and developers. we perform full architectural services as described by the American Institute of Architects as well as additional services that may include interior design, furniture design and assistance with fabrication, and lighting design. we are also experienced in urban and regional planning and assisting clients in the pre-design phase with programming and project feasibility analysis.
Address: 25 CHAPEL STREET SUITE 600, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 917-685-4983

Website http://www.bscarchitecture.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2023 205148984 2024-10-05 STAGEBERG ARCHITECTURE PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing MARTIN COX
Valid signature Filed with authorized/valid electronic signature
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2022 205148984 2023-09-19 STAGEBERG ARCHITECTURE PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing MARTIN COX
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2021 205148984 2022-10-06 STAGEBERG ARCHITECTURE PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MARTIN COX
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2020 205148984 2021-10-06 STAGEBERG ARCHITECTURE PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing MARTIN COX
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2019 205148984 2020-10-07 STAGEBERG ARCHITECTURE PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing MARTIN COX
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2018 205148984 2019-08-27 STAGEBERG ARCHITECTURE PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2019-08-27
Name of individual signing MARTIN COX
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2017 205148984 2018-09-24 STAGEBERG ARCHITECTURE PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing MARTIN COX
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2016 205148984 2017-09-26 STAGEBERG ARCHITECTURE PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing MARTIN COX
STAGEBERG ARCHITECTURE PLLC RETIREMENT PLAN 2015 205148984 2016-04-29 STAGEBERG ARCHITECTURE PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 7188584409
Plan sponsor’s address 25 CHAPEL STREET, STE 600, BROOKLYN, NY, 112011916

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing MARTIN COX

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 CHAPEL STREET SUITE 600, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2008-07-23 2017-06-13 Address 10 JAY STREET, #207A, BROOKLYN, NY, 11201, 1128, USA (Type of address: Service of Process)
2006-06-12 2008-07-23 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180723002021 2018-07-23 BIENNIAL STATEMENT 2018-06-01
170613000594 2017-06-13 CERTIFICATE OF CHANGE 2017-06-13
120622006188 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100729002541 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080723002622 2008-07-23 BIENNIAL STATEMENT 2008-06-01
061011000441 2006-10-11 CERTIFICATE OF PUBLICATION 2006-10-11
060612000444 2006-06-12 ARTICLES OF ORGANIZATION 2006-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8750737203 2020-04-28 0202 PPP 25 CHAPEL ST STE 600, BROOKLYN, NY, 11201
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97970
Loan Approval Amount (current) 97970
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
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 Unanswered
Forgiveness Amount 98542.96
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Apr 2025

Sources: New York Secretary of State