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

DOS Process Agent

Name Role Address
ABRUZZO BODZIAK ARCHITECTS LLC DOS Process Agent 28 Pine Tree Drive, Branford, CT, United States, 06405

Links between entities

Type:
Headquarter of
Company Number:
1347282
State:
CONNECTICUT

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.

CAGE Code:
71H79
UEI Expiration Date:
2019-03-22

Business Information

Activation Date:
2018-03-22
Initial Registration Date:
2013-12-26

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
EMILY ABRUZZO
Phone:
+1 718-522-2412

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-03
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:
9310.00
Total Face Value Of Loan:
9310.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9310
Current Approval Amount:
9310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9445.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State