Search icon

WJP ARCHITECTURE PLLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
3FDA9
UEI Expiration Date:
2014-08-01

Business Information

Activation Date:
2013-08-01
Initial Registration Date:
2003-05-09

Commercial and government entity program

CAGE number:
3FDA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
WILLIAM J. PITCHER
Phone:
+1 315-474-1219
Fax:
+1 315-474-1109

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HUDPS9N2AAC0055
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7489.00
Base And Exercised Options Value:
7489.00
Base And All Options Value:
7489.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2009-09-15
Description:
ADDITIONAL INPSECTIONS UNDER MAXIMUM ORDER CLAUSE
Procurement Instrument Identifier:
HUDPS6N2AAC0051
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-846.00
Base And Exercised Options Value:
-846.00
Base And All Options Value:
-846.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2009-05-21
Description:
CLOSEOUT AND DEOBLIGATE $846
Procurement Instrument Identifier:
HUDPS5N2AAC0074
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-11425.00
Base And Exercised Options Value:
-11425.00
Base And All Options Value:
-11425.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2009-03-04
Description:
CLOSEOUT ORDER AND DEOBLIGATE $11,425

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,432
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,467.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,432
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State