Search icon

THOMAS W. HUT ARCHITECT PLLC

Company Details

Name: THOMAS W. HUT ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2007 (18 years ago)
Entity Number: 3563944
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 414 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2023 900343044 2024-10-09 THOMAS W. HUT ARCHITECT PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, NEW YORK, NY, 100133574

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing THOMAS W HUT
Valid signature Filed with authorized/valid electronic signature
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2022 900343044 2023-07-14 THOMAS W. HUT ARCHITECT PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing THOMAS W. HUT
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing THOMAS HUT
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2021 900343044 2022-08-08 THOMAS W. HUT ARCHITECT PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing THOMAS W. HUT
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2020 900343044 2021-10-15 THOMAS W. HUT ARCHITECT PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing THOMAS W. HUT
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2019 900343044 2020-08-21 THOMAS W. HUT ARCHITECT PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing THOMAS W. HUT
Role Employer/plan sponsor
Date 2020-08-21
Name of individual signing THOMAS W. HUT
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2018 900343044 2019-09-19 THOMAS W. HUT ARCHITECT PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, FLOOR 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing THOMAS W. HUT
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2017 900343044 2018-09-10 THOMAS W. HUT ARCHITECT PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, FLOOR 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing THOMAS HUT
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2016 900343044 2017-07-31 THOMAS W. HUT ARCHITECT PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, FLOOR 2, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing THOMAS HUT
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing THOMAS HUT
THOMAS W. HUT ARCHITECT PLLC 401(K) PLAN 2015 900343044 2016-06-28 THOMAS W. HUT ARCHITECT PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 2122191567
Plan sponsor’s address 414 BROADWAY, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing THOMAS HUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 414 BROADWAY 2ND FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
170918006302 2017-09-18 BIENNIAL STATEMENT 2017-09-01
151006006552 2015-10-06 BIENNIAL STATEMENT 2015-09-01
130909007591 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111018003050 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090916002136 2009-09-16 BIENNIAL STATEMENT 2009-09-01
071211000372 2007-12-11 CERTIFICATE OF PUBLICATION 2007-12-11
070905000190 2007-09-05 ARTICLES OF ORGANIZATION 2007-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548347004 2020-04-08 0202 PPP 414 BROADWAY FL 2, NEW YORK, NY, 10013-3574
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158687
Loan Approval Amount (current) 158687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3574
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160147.79
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State