Search icon

MLG ARCHITECTS, LLP

Company Details

Name: MLG ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175691
ZIP code: 11001
County: Blank
Place of Formation: New York
Address: 83 GERANIUM AVNEUE, FLORAL PARK, NY, United States, 11001
Principal Address: 83 GERANIUM AVENUE, FLORAL PARK, NY, United States, 11001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MLG ARCHITECTS 401(K) PROFIT SHARING PLAN & TRUST 2023 271777129 2024-05-28 MLG ARCHITECTS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 83 GERANIUM AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401(K) PROFIT SHARING PLAN & TRUST 2022 271777129 2023-08-29 MLG ARCHITECTS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 83 GERANIUM AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401(K) PROFIT SHARING PLAN & TRUST 2021 271777129 2022-08-01 MLG ARCHITECTS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 83 GERANIUM AVE, FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401(K) PROFIT SHARING PLAN & TRUST 2020 271777129 2021-07-14 MLG ARCHITECTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 83 GERANIUM AVE., FLORAL PARK, NY, 11001

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401(K) PROFIT SHARING PLAN & TRUST 2019 271777129 2020-06-30 MLG ARCHITECTS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 236 W 27TH ST RM 400, NEW YORK, NY, 100015940

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401 K PROFIT SHARING PLAN TRUST 2018 271777129 2019-06-20 MLG ARCHITECTS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 236 W 27TH ST RM 400, NEW YORK, NY, 100015940

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401 K PROFIT SHARING PLAN TRUST 2017 271777129 2018-05-29 MLG ARCHITECTS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 236 W 27TH ST RM 400, NEW YORK, NY, 100015940

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401 K PROFIT SHARING PLAN TRUST 2016 271777129 2017-06-22 MLG ARCHITECTS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 236 W 27TH ST SUITE 901, NEW YORK, NY, 100015940

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401 K PROFIT SHARING PLAN TRUST 2015 271777129 2016-06-14 MLG ARCHITECTS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 236 W 27TH ST RM 400, NEW YORK, NY, 100015940

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing KEVIN BROWN
MLG ARCHITECTS 401 K PROFIT SHARING PLAN TRUST 2014 271777129 2015-06-11 MLG ARCHITECTS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 2128371692
Plan sponsor’s address 853 BROADWAY STE 1410, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing KEVIN BROWN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 83 GERANIUM AVNEUE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
161020002036 2016-10-20 FIVE YEAR STATEMENT 2016-12-01
120312000636 2012-03-12 CERTIFICATE OF PUBLICATION 2012-03-12
111212000876 2011-12-12 NOTICE OF REGISTRATION 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3550677201 2020-04-27 0202 PPP 236 West 27th Street, New York, NY, 10001
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54013
Loan Approval Amount (current) 54013
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54461.38
Forgiveness Paid Date 2021-03-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200704 Copyright 2022-01-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-27
Termination Date 2023-08-11
Date Issue Joined 2022-04-26
Section 0501
Status Terminated

Parties

Name MLG ARCHITECTS, LLP
Role Plaintiff
Name RB CAPITAL LTD. ,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State