Search icon

WJP ARCHITECTURE PLLC

Company Details

Name: WJP ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418371
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 124 FEIGEL AVENUE, SYRACUSE, NY, United States, 13203

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3FDA9 Active Non-Manufacturer 2003-05-12 2024-03-10 No data No data

Contact Information

POC WILLIAM J. PITCHER
Phone +1 315-474-1219
Fax +1 315-474-1109
Address 300 HIGHLAND ST STE 1, SYRACUSE, NY, 13203 1622, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
PITCHER ARCHITECT, PLLC DOS Process Agent 124 FEIGEL AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2023-07-23 2025-02-11 Address 124 FEIGEL AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2019-12-30 2023-07-23 Address 124 FEIGEL AVENUE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2012-09-28 2019-12-30 Address 300 HIGHLAND ST, #1, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2006-09-28 2012-09-28 Address 300 HIGHLAND STREET, #1, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211000798 2025-01-31 CERTIFICATE OF AMENDMENT 2025-01-31
230723000211 2023-07-23 BIENNIAL STATEMENT 2022-09-01
191230060194 2019-12-30 BIENNIAL STATEMENT 2018-09-01
161031006292 2016-10-31 BIENNIAL STATEMENT 2016-09-01
140929006063 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120928002296 2012-09-28 BIENNIAL STATEMENT 2012-09-01
101001002440 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080910002165 2008-09-10 BIENNIAL STATEMENT 2008-09-01
060928000530 2006-09-28 ARTICLES OF ORGANIZATION 2006-09-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HUDPS8N2AAC0055 2008-09-05 2009-09-29 2009-09-29
Unique Award Key CONT_AWD_HUDPS8N2AAC0055_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title THE PRICE INCLUDES ALL TRAVEL AND RELATED EXPENSES. PAUL DRUZBIK IS THE CONTACT PERSON 716.551.5755.MAX IS $7000 CURRENT FUNDING. MAX MAY INCREASE TO $25,000 IF FUNDS ARE ADDED.ORDERING PERIOD IS 12 MONTHS BUT TASK ORDERS MAY EXTEND BEYOND ORDERING PERIOD

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132031622
PO AWARD HUDPS7N2AAC0038 2008-07-31 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HUDPS7N2AAC0038_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title PRICE INCLUDES ALL TRAVEL AND RELATED EXPENSES. PAUL DRUZBIK IS THE GTR.

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132031622
PO AWARD HUDPS5N2AAC0091 2008-07-11 2008-08-01 2008-08-01
Unique Award Key CONT_AWD_HUDPS5N2AAC0091_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title CLOSEOUT

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132033162
PO AWARD HUDPS7N2AAC0023 2008-07-07 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HUDPS7N2AAC0023_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title MINIMUM 1 TASK ORDER W/APPROX. 15 INSPECTIONS AND MAXIMUM NTE $17,294. THE ORDERING PERIOD IS FOR ONE YEAR. PAUL DRUZBIK IS THE GTR.

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132031622
PO AWARD HUDPS5N2AAC0072 2008-04-16 2008-04-18 2008-04-18
Unique Award Key CONT_AWD_HUDPS5N2AAC0072_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title PERFORMANCE PERIOD IS ONE YEAR WITH 6 MO OPTION. PAUL DRUZBIK IS THE GOVERNMENT TECHNICAL REPRESENTATIVE

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132033162
PO AWARD HUDPS9N2AAC0055 2009-09-15 2010-08-27 2010-08-27
Unique Award Key CONT_AWD_HUDPS9N2AAC0055_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title ADDITIONAL INPSECTIONS UNDER MAXIMUM ORDER CLAUSE

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132031622
PO AWARD HUDPS6N2AAC0051 2009-05-21 2009-05-30 2009-05-30
Unique Award Key CONT_AWD_HUDPS6N2AAC0051_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title CLOSEOUT AND DEOBLIGATE $846

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132031622
PO AWARD HUDPS5N2AAC0074 2009-03-04 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_HUDPS5N2AAC0074_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title CLOSEOUT ORDER AND DEOBLIGATE $11,425

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132033162
PO AWARD HUDPS5N2AAC0092 2009-01-23 2009-01-31 2009-01-31
Unique Award Key CONT_AWD_HUDPS5N2AAC0092_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title IN ACCORDANCE WITH ATTACHED WORK STATEMENT

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132033162
PO AWARD HUDPS6N2AAC0049 2008-12-16 2008-12-17 2008-12-17
Unique Award Key CONT_AWD_HUDPS6N2AAC0049_8600_-NONE-_-NONE-
Awarding Agency Department of Housing and Urban Development
Link View Page

Description

Title IN ACCORDANCE WITH ATTACHED WORK STATEMENT. PAUL DRUZBIK IS THE HUD CONTACT: 716-551-5755

Recipient Details

Recipient PITCHER ARCHITECT PLLC
UEI FK3UY4MMN4K7
Legacy DUNS 884597311
Recipient Address UNITED STATES, 300 HIGHLAND ST, SYRACUSE, 132031622

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8760528101 2020-07-27 0248 PPP 124 FEIGEL AVE, SYRACUSE, NY, 13203
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3432
Loan Approval Amount (current) 3432
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 SYRACUSE, ONONDAGA, NY, 13203-1000
Project Congressional District NY-22
Number of Employees 1
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 3467.97
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State