Search icon

WATTS ARCHITECTURE & ENGINEERING, D.P.C.

Company Details

Name: WATTS ARCHITECTURE & ENGINEERING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4273968
ZIP code: 14203
County: Erie
Place of Formation: New York
Activity Description: Watts Architecture & Engineering is a full service, minority business enterprise (MBE) architecture and engineering firm with over 100 employees. The firm was founded in 1986 as a sole-proprietorship, environmental engineering firm and has since evolved into a full service architecture and engineering design firm, with three office locations; Buffalo (Headquarters), Syracuse, and New York City. Expertise: architecture, environmental engineering, hazardous waste site investigations/remediation, planning studies, environmental assessments, asbestos/lead consulting, civil/municipal/site development, traffic analysis and design, highway and bridge design, indoor air quality, HVAC engineering, plumbing and fire protection engineering, electrical engineering, and construction inspection services
Address: 95 Perry Street, Suite 300, Buffalo, NY, United States, 14203
Principal Address: 95 PERRY STREET, SUITE 300, BUFFALO, NY, United States, 14203

Contact Details

Website http://www.watts-ae.com

Phone +1 716-206-5100

Shares Details

Shares issued 80000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATTS ARCHITECTURE & ENGINEERING, D.P.C. RETIREMENT SAVINGS PLAN 2020 460635147 2021-07-28 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing JAMES CAHILL
WATTS ARCHITECTURE & ENGINEERING, D.P.C. RETIREMENT SAVINGS PLAN 2019 460635147 2020-07-16 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing JAMES CAHILL
Role Employer/plan sponsor
Date 2020-07-16
Name of individual signing JAMES CAHILL
WATTS ARCHITECTURE & ENGINEERING, D.P.C. RETIREMENT SAVINGS PLAN 2018 460635147 2019-07-18 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JAMES CAHILL
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing JAMES CAHILL
WATTS ARCHITECTURE & ENGINEERING, D.P.C. RETIREMENT SAVINGS PLAN 2017 460635147 2018-03-19 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2018-03-19
Name of individual signing JAMES CAHILL
Role Employer/plan sponsor
Date 2018-03-19
Name of individual signing JAMES CAHILL
WATTS ARCHITECTURE & ENGINEERING, D.P.C. RETIREMENT SAVINGS PLAN 2016 460635147 2017-07-12 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JAMES CAHILL
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing JAMES CAHILL
WATTS ARCHITECTURE, D.P.C. RETIREMENT SAVINGS PLAN 2015 460635147 2016-07-28 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing JAMRES CAHILL
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing JAMRES CAHILL
WATTS ARCHITECTURE, D.P.C. RETIREMENT SAVINGS PLAN 2014 460635147 2015-07-16 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 98
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing JAMES CAHILL
Role Employer/plan sponsor
Date 2015-07-16
Name of individual signing JAMES CAHILL
WATTS ARCHITECTURE, D.P.C. RETIREMENT SAVINGS PLAN 2013 460635147 2014-07-24 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing JAMES CAHILL
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing JAMES CAHILL
WATTS ARCHITECTURE, D.P.C. RETIREMENT SAVINGS PLAN 2012 460635147 2013-07-25 WATTS ARCHITECTURE & ENGINEERING, D.P.C. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 541330
Sponsor’s telephone number 7162065100
Plan sponsor’s address 95 PERRY ST STE 300, BUFFALO, NY, 142033030

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing JAMES CAHILL
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing JAMES CAHILL

DOS Process Agent

Name Role Address
WATTS ARCHITECTURE & ENGINEERING, D.P.C. DOS Process Agent 95 Perry Street, Suite 300, Buffalo, NY, United States, 14203

Chief Executive Officer

Name Role Address
EDWARD O. WATTS, JR. Chief Executive Officer 95 PERRY STREET, SUITE 300, BUFFALO, NY, United States, 14203

Licenses

Number Status Type Date End date Address
23-6L6ZP-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-01 2025-12-31 95 Perry Street, Suite 300, Buffalo, NY, 14203

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 95 PERRY STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-07-01 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01
2023-01-17 2024-05-06 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01
2021-04-23 2024-07-01 Address 95 PERRY STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2014-07-10 2024-07-01 Address 95 PERRY STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2012-07-23 2021-04-23 Address 95 PERRY STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2012-07-23 2023-01-17 Shares Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240701033865 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707001075 2022-07-07 BIENNIAL STATEMENT 2022-07-01
210423060080 2021-04-23 BIENNIAL STATEMENT 2020-07-01
180917006144 2018-09-17 BIENNIAL STATEMENT 2018-07-01
160705008413 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006115 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120724000204 2012-07-24 CERTIFICATE OF MERGER 2012-07-24
120723000258 2012-07-23 CERTIFICATE OF INCORPORATION 2012-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9047997105 2020-04-15 0296 PPP 95 Perry Street suite 300, Buffalo, NY, 14203
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1799696
Loan Approval Amount (current) 1799696
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 97
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1822426.41
Forgiveness Paid Date 2021-07-29
9944608405 2021-02-18 0296 PPS 95 Perry St Ste 300, Buffalo, NY, 14203-3030
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1684702
Loan Approval Amount (current) 1684702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-3030
Project Congressional District NY-26
Number of Employees 85
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1698502.71
Forgiveness Paid Date 2021-12-16

Date of last update: 21 Apr 2025

Sources: New York Secretary of State