Search icon

SNOHETTA ARCHITECTURE, LANDSCAPE ARCHITECTURE, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SNOHETTA ARCHITECTURE, LANDSCAPE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483212
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 PINE STREET, 10TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 80 PINE ST, 10TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG E DYKERS Chief Executive Officer 80 PINE ST, 10TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
SNOHETTA ARCHITECTURE, LANDSCAPE ARCHITECTURE, P.C. DOS Process Agent 80 PINE STREET, 10TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
F22000006994
State:
FLORIDA
Type:
Headquarter of
Company Number:
3014645
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70525755
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
VKBJQ13RJWY9
CAGE Code:
8H7S6
UEI Expiration Date:
2026-03-06

Business Information

Division Name:
SNOHETTA ARCHITECTURE, LANDSCAPE ARCHITECTURE, P.C.
Activation Date:
2025-03-10
Initial Registration Date:
2020-02-10

Commercial and government entity program

CAGE number:
8H7S6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
WILSON RODRIGUEZ

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 80 PINE ST, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-03-28 Address 80 PINE ST, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-03 Address 80 PINE ST, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-03-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303006632 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230328001981 2023-03-28 BIENNIAL STATEMENT 2023-03-01
220309001357 2022-03-09 BIENNIAL STATEMENT 2021-03-01
200827060274 2020-08-27 BIENNIAL STATEMENT 2019-03-01
180712006171 2018-07-12 BIENNIAL STATEMENT 2017-03-01

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$1,238,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,238,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,255,839.76
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,238,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State