Search icon

B.I.G. ARCHITECTURE D.P.C.

Headquarter

Company Details

Name: B.I.G. ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105253
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 45 MAIN STREET, SUITE 900, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of B.I.G. ARCHITECTURE D.P.C., COLORADO 20211254940 COLORADO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XS44 Active With Restraint Non-Manufacturer 2013-07-24 2024-02-28 No data No data

Contact Information

POC KAI-UWE BERGMANN
Phone +1 347-549-4141
Fax +1 212-255-2788
Address 61 BROADWAY FL 33, NEW YORK, NY, 10006 2800, 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KAI-UWE BERGMANN Chief Executive Officer 45 MAIN STREET, FLOOR 9, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 45 MAIN STREET, FLOOR 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-25 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2023-06-25 2023-06-25 Address 45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-13 2022-10-13 Address 45 MAIN STREET, FLOOR 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-06-25 Address 45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-10-13 2022-10-13 Address 45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-06-25 Address 45 MAIN STREET, FLOOR 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-10-12 2023-06-25 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230625000280 2023-06-25 BIENNIAL STATEMENT 2023-06-01
221013000756 2022-10-12 CERTIFICATE OF CHANGE BY ENTITY 2022-10-12
210630002979 2021-06-30 BIENNIAL STATEMENT 2021-06-30
210219060105 2021-02-19 BIENNIAL STATEMENT 2019-06-01
180510000235 2018-05-10 CERTIFICATE OF CHANGE 2018-05-10
170825002047 2017-08-25 BIENNIAL STATEMENT 2017-06-01
160810000026 2016-08-10 CERTIFICATE OF AMENDMENT 2016-08-10
160803000921 2016-08-03 CERTIFICATE OF CHANGE 2016-08-03
140708000178 2014-07-08 CERTIFICATE OF CHANGE 2014-07-08
140707000396 2014-07-07 CERTIFICATE OF CORRECTION 2014-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797917104 2020-04-14 0202 PPP 45 Main Street, Suite 900, BROOKLYN, NY, 11201-0027
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3235648
Loan Approval Amount (current) 3235648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0027
Project Congressional District NY-10
Number of Employees 181
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3272614.17
Forgiveness Paid Date 2021-06-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State