Search icon

SLM ARCHITECTURE, P.C.

Company Details

Name: SLM ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197077
ZIP code: 11501
County: Nassau
Place of Formation: New York
Activity Description: SLM offers a full-range of services for both the private and public sectors which include: Architecture & Planning, Design Consultation, Project & Construction Management Owner's agent, Building Code Compliance & Agency Approvals, LEED, Sustainable Design Review, Budget Planning & Cost Analysis, Renewable Energy Systems with emphasis on Solar PV, and Safety Compliance issues.
Address: 300 Old Country Road, ste. 241, Mineola, NY, United States, 11501

Contact Details

Phone +1 516-543-0377

Website http://www.thinkslm.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NPC4 Obsolete Non-Manufacturer 2016-07-14 2024-03-04 2022-08-08 No data

Contact Information

POC SHANEEKUA M HENRY
Phone +1 516-543-0377
Address 825 E GATE BLVD STE 106B, GARDEN CITY, NY, 11530 2148, 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

DOS Process Agent

Name Role Address
SHANEEKUA HENRY DOS Process Agent 300 Old Country Road, ste. 241, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
SHANEEKUA M HENRY E A Chief Executive Officer 300 OLD COUNTRY ROAD, STE 241, MINEOLA, NY, United States, 11530

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 300 OLD COUNTRY ROAD, STE 241, MINEOLA, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-21 Address 825 E GATE BLVD, STE 106B, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-03-27 2024-06-21 Address 825 E GATE BLVD, STE 106B, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-03-27 2024-06-21 Address 825 E GATE BLVD, STE 106B, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-02-02 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-02 2014-03-27 Address 3547 DANIEL CRESCENT, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621001488 2024-06-21 BIENNIAL STATEMENT 2024-06-21
140327002421 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120202000062 2012-02-02 CERTIFICATE OF INCORPORATION 2012-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9359307303 2020-05-02 0235 PPP 825 E GATE BLVD STE 106B, GARDEN CITY, NY, 11530-2148
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120653
Loan Approval Amount (current) 120653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-2148
Project Congressional District NY-04
Number of Employees 15
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121813.25
Forgiveness Paid Date 2021-04-22
3903498405 2021-02-05 0235 PPS 825 E Gate Blvd Ste 106, Garden City, NY, 11530-2136
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120655
Loan Approval Amount (current) 120655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2136
Project Congressional District NY-04
Number of Employees 15
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121289.68
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Apr 2025

Sources: New York Secretary of State