Search icon

ABRUZZO BODZIAK ARCHITECTS LLC

Headquarter

Company Details

Name: ABRUZZO BODZIAK ARCHITECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2009 (16 years ago)
Entity Number: 3768467
ZIP code: 06405
County: Kings
Place of Formation: New York
Address: 28 Pine Tree Drive, Branford, CT, United States, 06405

Links between entities

Type Company Name Company Number State
Headquarter of ABRUZZO BODZIAK ARCHITECTS LLC, CONNECTICUT 1347282 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71H79 Active Non-Manufacturer 2014-01-07 2024-03-06 2025-06-05 2021-11-16

Contact Information

POC EMILY ABRUZZO
Phone +1 718-522-2412
Address 432 NOSTRAND AVE STE 1, BROOKLYN, KINGS, NY, 11216 1716, 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
ABRUZZO BODZIAK ARCHITECTS LLC DOS Process Agent 28 Pine Tree Drive, Branford, CT, United States, 06405

History

Start date End date Type Value
2023-09-19 2025-01-31 Address 28 Pine Tree Drive, Branford, CT, 06405, USA (Type of address: Service of Process)
2015-01-30 2023-09-19 Address 68 JAY STREET, STE 414, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-01-29 2015-01-30 Address 400 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003838 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230919003258 2023-09-19 BIENNIAL STATEMENT 2023-01-01
190128060229 2019-01-28 BIENNIAL STATEMENT 2019-01-01
150130006267 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130115006490 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110223002914 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090430000337 2009-04-30 CERTIFICATE OF PUBLICATION 2009-04-30
090129000005 2009-01-29 ARTICLES OF ORGANIZATION 2009-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420577701 2020-05-01 0202 PPP 68 JAY ST STE 414, BROOKLYN, NY, 11201-8361
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9310
Loan Approval Amount (current) 9310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-8361
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9445.19
Forgiveness Paid Date 2021-10-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State