Search icon

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

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_71750205
State:
ILLINOIS
Type:
Headquarter of
Company Number:
undefined605515721
State:
WASHINGTON
Type:
Headquarter of
Company Number:
20211254940
State:
COLORADO

Unique Entity ID

Unique Entity ID:
CZQLFMTZWWA7
CAGE Code:
6THX7
UEI Expiration Date:
2025-09-20

Business Information

Doing Business As:
B.I.G. ARCHITECTURE D.P.C
Activation Date:
2024-09-26
Initial Registration Date:
2012-11-21

Commercial and government entity program

CAGE number:
6THX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-20

Contact Information

POC:
KAI-UWE BERGMANN
Corporate URL:
www.big.dk

Form 5500 Series

Employer Identification Number (EIN):
452558265
Plan Year:
2023
Number Of Participants:
159
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
154
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 45 MAIN STREET, FLOOR 9, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 45 MAIN STREET, SUITE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
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

Filings

Filing Number Date Filed Type Effective Date
250602007478 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
F18CW10026
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
570511.04
Base And Exercised Options Value:
570511.04
Base And All Options Value:
570511.04
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2018-09-27
Description:
SIB: DESIGN FOR MASONRY AND WINDOWS BLAST MITIGATION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
C1JA: ARCHITECT AND ENGINEERING- CONSTRUCTION: MUSEUMS AND EXHIBITION BUILDINGS
Procurement Instrument Identifier:
F17CW10501
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
659641.51
Base And Exercised Options Value:
659641.51
Base And All Options Value:
659641.51
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2017-09-05
Description:
SIB: REVITALIZATION CONCEPT DEVELOPMENT. ''IGF::OT::IGF''
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
C1JA: ARCHITECT AND ENGINEERING- CONSTRUCTION: MUSEUMS AND EXHIBITION BUILDINGS
Procurement Instrument Identifier:
F15CW10516
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
851913.93
Base And Exercised Options Value:
851913.93
Base And All Options Value:
851913.93
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2015-09-18
Description:
IGF::OT::IGF SUITLAND COLLECTION CENTER MASTER PLAN
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
C1JA: ARCHITECT AND ENGINEERING- CONSTRUCTION: MUSEUMS AND EXHIBITION BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
2000000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
3235648.00
Total Face Value Of Loan:
3235648.00
Date:
2014-01-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
TRANSFORMATION INITIATIVE RESEARCH GRANTS: SUSTAINABLE COMMUNITY RESEARCH GRANT PROGRAM
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
181
Initial Approval Amount:
$3,235,648
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,235,648
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,272,614.17
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $3,235,648

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State