Search icon

5D ARCHITECTURE & ENGINEERING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: 5D ARCHITECTURE & ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2009 (16 years ago)
Entity Number: 3795479
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 270 SPAGNOLI ROAD, STE 200, MELVILLE, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 270 SPAGNOLI ROAD, STE 200, MELVILLE, NY, United States, 11797

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-824-9143
Contact Person:
JACKMAN PRESCOD
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
User ID:
P1293083
Trade Name:
FIVED ARCHITECTURE & ENGINEERING

Unique Entity ID

Unique Entity ID:
U7YEEA7HDLU6
CAGE Code:
63CN2
UEI Expiration Date:
2025-04-29

Business Information

Doing Business As:
FIVED ARCHITECTURE & ENGINEERING
Division Name:
5D ARCHITECTURE AND ENGINEERING, PLLC
Division Number:
5D ARCHITE
Activation Date:
2024-04-30
Initial Registration Date:
2010-08-09

Commercial and government entity program

CAGE number:
63CN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2029-04-30
SAM Expiration:
2025-04-29

Contact Information

POC:
JACKMAN PRESCOD
Corporate URL:
http://www.5-th-dim.com

Form 5500 Series

Employer Identification Number (EIN):
264641363
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-04 2024-01-07 Address 270 SPAGNOLI ROAD, STE 200, MELVILLE, NY, 11797, USA (Type of address: Service of Process)
2011-05-18 2018-10-04 Address 98 CUTTER MILL ROAD SUITE 234, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-04-07 2011-05-18 Address 500 NORTH BROADWAY SUITE 105, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000079 2024-01-07 BIENNIAL STATEMENT 2024-01-07
181004002006 2018-10-04 BIENNIAL STATEMENT 2017-04-01
181003000828 2018-10-03 CERTIFICATE OF PUBLICATION 2018-10-03
181002000240 2018-10-02 CERTIFICATE OF PUBLICATION 2018-10-02
110518000132 2011-05-18 CERTIFICATE OF AMENDMENT 2011-05-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P13PKP0105
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13000.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-09-12
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS STUDY OF STRENGTH OF EXISTING CONCRETE AT THE TMCH.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
6635: PHYSICAL PROPERTIES TESTING AND INSPECTION
Procurement Instrument Identifier:
GS02P12PHP0032
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
13000.00
Base And All Options Value:
13000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-04-11
Description:
NON DESTRUCTIVE CHECK CONCRETE ON EXISTING SURFACE
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
5440: SCAFFOLDING EQUIPMENT AND CONCRETE FORMS

USAspending Awards / Financial Assistance

Date:
2021-08-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
16491.08
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-01
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:
35057.00
Total Face Value Of Loan:
35057.00
Date:
2020-07-14
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:
15029.00
Total Face Value Of Loan:
15029.00
Date:
2020-06-08
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:
-19860.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$35,057
Date Approved:
2021-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Blue Ridge Bank, National Association
Use of Proceeds:
Payroll: $35,055
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$15,029
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,229.11
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $15,029

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State