Search icon

SLM ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SLM ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 2012 (14 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

Website http://www.thinkslm.com

Phone +1 516-543-0377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

CAGE Code:
7NPC4
UEI Expiration Date:
2018-08-07

Business Information

Activation Date:
2017-08-07
Initial Registration Date:
2016-07-06

Commercial and government entity program

CAGE number:
7NPC4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-08-08

Contact Information

POC:
SHANEEKUA M HENRY
Corporate URL:
www.thinkslm.com

Form 5500 Series

Employer Identification Number (EIN):
454467754
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
1200600.00
Date:
2021-02-05
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:
120655.00
Total Face Value Of Loan:
120655.00
Date:
2020-05-02
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:
120653.00
Total Face Value Of Loan:
120653.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$120,653
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,653
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,813.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $120,653
Jobs Reported:
15
Initial Approval Amount:
$120,655
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,289.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $120,655

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State