Search icon

MESICK COHEN WILSON BAKER ARCHITECTS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MESICK COHEN WILSON BAKER ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 17 Jul 2012 (13 years ago)
Date of dissolution: 12 Mar 2020
Entity Number: 4271782
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 388 BROADWAY, ALBANY, NY, United States, 12207
Principal Address: 388 BROADWAY, ALBANY, NY, United States, 00000

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 388 BROADWAY, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-433-9397
Contact Person:
THOMAS BURGESS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0504876
Trade Name:
MESICK COHEN WILSON BAKER ARCHITECTS

Unique Entity ID

Unique Entity ID:
KZAGD9FJFM54
CAGE Code:
323M3
UEI Expiration Date:
2026-01-17

Business Information

Doing Business As:
MESICK COHEN WILSON BAKER ARCHITECTS
Activation Date:
2025-01-23
Initial Registration Date:
2004-10-22

Commercial and government entity program

CAGE number:
323M3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-17

Contact Information

POC:
THOMAS BURGESS

Filings

Filing Number Date Filed Type Effective Date
200312000532 2020-03-12 NOTICE OF WITHDRAWAL 2020-03-12
170606002036 2017-06-06 FIVE YEAR STATEMENT 2017-07-01
120717000425 2012-07-17 NOTICE OF REGISTRATION 2012-07-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0210PW0017
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
84056.64
Base And Exercised Options Value:
84056.64
Base And All Options Value:
84056.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-09-20
Description:
A/E SERVICES - FEASIBILITY STUDY SECURITY ENHANCEMENTS.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GSP0210PW0009
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
7221.27
Base And Exercised Options Value:
7221.27
Base And All Options Value:
7221.27
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-07-16
Description:
A/E DESIGN SERVICES.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO
Procurement Instrument Identifier:
GSP0210PW0002
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-02-22
Description:
A/E DESIGN SERVICES.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$240,507
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,902.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $202,345
Jobs Reported:
17
Initial Approval Amount:
$207,885
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,194.96
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $207,884

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State