Search icon

BP ARCHITECTURE, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BP ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 2007 (18 years ago)
Entity Number: 3459938
ZIP code: 10583
County: Bronx
Place of Formation: New York
Activity Description: BP Architecture, P.C. is a full service architectural studio that provides the following services: planning, design, interiors, historic preservation, and construction administration.
Address: 23 Cayuga Road, Suite 800, Scarsdale, NY, United States, 10583
Principal Address: 800 2nd Avenue, Suite 800, New York, NY, United States, 10017

Contact Details

Phone +1 212-710-6277

Website http://www.bparchitecture.com

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
INGRID PAPALE DOS Process Agent 23 Cayuga Road, Suite 800, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
FERNANDO PAPALE Chief Executive Officer 800 2ND AVENUE, SUITE 800, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
001729078
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2645193
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UQFVM1BLQ161
CAGE Code:
9D2R1
UEI Expiration Date:
2023-09-21

Business Information

Activation Date:
2022-09-27
Initial Registration Date:
2022-09-21

History

Start date End date Type Value
2025-01-14 2025-04-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2025-01-02 2025-01-02 Address 140 GAYLOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 800 2ND AVENUE, SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-01-17 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250102003562 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230105000758 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210820001012 2021-08-20 BIENNIAL STATEMENT 2021-08-20
130225002032 2013-02-25 BIENNIAL STATEMENT 2013-01-01
090212003133 2009-02-12 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
145962.00
Total Face Value Of Loan:
145962.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
145725.00
Total Face Value Of Loan:
145725.00
Date:
2012-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-26000.00
Total Face Value Of Loan:
711000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145962
Current Approval Amount:
145962
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146991.11
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145725
Current Approval Amount:
145725
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146744.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State