Search icon

ARCHITIZER, INC.

Company Details

Name: ARCHITIZER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520040
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 3651 FAU Boulevard, Suite 200, Boca Raton, FL, United States, 33431

Central Index Key

CIK number Mailing Address Business Address Phone
1598681 1 WHITEHALL STREET, 10TH FLOOR, NEW YORK, NY, 10004 1 WHITEHALL STREET, 10TH FLOOR, NEW YORK, NY, 10004 (646) 461-6083

Filings since 2020-12-07

Form type D/A
File number 021-309743
Filing date 2020-12-07
File View File

Filings since 2018-04-10

Form type D
File number 021-309743
Filing date 2018-04-10
File View File

Filings since 2017-06-05

Form type D
File number 021-288064
Filing date 2017-06-05
File View File

Filings since 2016-01-21

Form type D
File number 021-255644
Filing date 2016-01-21
File View File

Filings since 2015-08-07

Form type D
File number 021-245316
Filing date 2015-08-07
File View File

Filings since 2014-09-26

Form type D
File number 021-225375
Filing date 2014-09-26
File View File

Filings since 2014-02-10

Form type D
File number 021-211592
Filing date 2014-02-10
File View File

Filings since 2014-02-10

Form type D
File number 021-211589
Filing date 2014-02-10
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARCHITIZER INC RETIREMENT TRUST 2019 464628488 2020-02-12 ARCHITIZER INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 6468671411
Plan sponsor’s address 281 FIFTH AVE., 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-02-12
Name of individual signing DAVID WEBER
ARCHITIZER INC RETIREMENT TRUST 2016 271371198 2017-10-10 ARCHITIZER INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 6468671411
Plan sponsor’s address 281 FIFTH AVE., 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing DAVID@ARCHITIZER.COM
ARCHITIZER INC RETIREMENT TRUST 2014 464628488 2015-10-11 ARCHITIZER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541600
Sponsor’s telephone number 6468671411
Plan sponsor’s address 281 FIFTH AVE., 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-11
Name of individual signing DAVID WEBER
Role Employer/plan sponsor
Date 2015-10-11
Name of individual signing DAVID WEBER

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SEBASTIAN GUNNINGHAM Chief Executive Officer 3651 FAU BOULEVARD, SUITE 200, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 3651 FAU BOULEVARD, SUITE 200, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 1 WHITEHALL ST, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-01-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-04 2024-01-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-04 2024-01-12 Address 1 WHITEHALL ST, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-01-02 2023-01-04 Address 1 WHITEHALL ST, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-12-27 2018-01-02 Address 14TH FLOOR 1 WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-12-27 2018-01-02 Address 14TH FLOOR 1 WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2016-12-07 2023-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-12-07 2023-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240112002623 2024-01-12 BIENNIAL STATEMENT 2024-01-12
230118000666 2023-01-18 BIENNIAL STATEMENT 2022-01-01
230104000480 2023-01-03 CERTIFICATE OF CHANGE BY ENTITY 2023-01-03
200102060694 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006706 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161227006187 2016-12-27 BIENNIAL STATEMENT 2016-01-01
161207000583 2016-12-07 CERTIFICATE OF CHANGE 2016-12-07
141008000208 2014-10-08 CERTIFICATE OF CHANGE 2014-10-08
140128000230 2014-01-28 APPLICATION OF AUTHORITY 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7036467203 2020-04-28 0202 PPP 1 WHITEHALL ST, 14th Floor, NEW YORK, NY, 10004-2109
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
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, 10004-2109
Project Congressional District NY-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142340.47
Forgiveness Paid Date 2021-04-21
7280258709 2021-04-06 0202 PPS 1 Whitehall St Fl 114, New York, NY, 10004-2109
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103040
Loan Approval Amount (current) 103040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
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, 10004-2109
Project Congressional District NY-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103632.83
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State