Search icon

NELLIGAN/WHITE ARCHITECTS, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NELLIGAN/WHITE ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385749
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-675-0500

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0977752
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
001668970
State:
RHODE ISLAND

Unique Entity ID

CAGE Code:
58DL2
UEI Expiration Date:
2021-01-21

Business Information

Activation Date:
2020-01-22
Initial Registration Date:
2008-10-24

Commercial and government entity program

CAGE number:
58DL2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2025-01-22
SAM Expiration:
2021-01-21

Contact Information

POC:
MORGAN CASTELEIN
Corporate URL:
http://nelliganwhite.com/

Form 5500 Series

Employer Identification Number (EIN):
205181731
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2016-12-02 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-08-05 2016-12-02 Address C/O LUBOJA & TAU, LLP, 10 EAST 30TH ST 30TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-07 2008-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001377 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220714003158 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200716060321 2020-07-16 BIENNIAL STATEMENT 2020-07-01
180710006141 2018-07-10 BIENNIAL STATEMENT 2018-07-01
161202002009 2016-12-02 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
348000.00
Total Face Value Of Loan:
348000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$348,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,031
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $348,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State