Search icon

AMP ARCHITECTURE, PLLC

Company Details

Name: AMP ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2015 (10 years ago)
Entity Number: 4714676
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Activity Description: Residential architecture design for elevations, reconstructions, and rehabilitations.
Address: 10200 MAIN RD, UNIT 3A, MATTITUCK, NY, United States, 11952

Contact Details

Phone +1 716-572-4741

Website http://www.amparchitect.com

DOS Process Agent

Name Role Address
AMP ARCHITECTURE, PLLC DOS Process Agent 10200 MAIN RD, UNIT 3A, MATTITUCK, NY, United States, 11952

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DFK3H1KA5L18
CAGE Code:
88Z35
UEI Expiration Date:
2024-04-23

Business Information

Activation Date:
2023-05-08
Initial Registration Date:
2019-02-13

History

Start date End date Type Value
2023-02-22 2025-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-02-22 2025-02-03 Address 10200 MAIN RD, UNIT 3A, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2017-11-09 2023-02-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-09-05 2017-11-09 Address 15400 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Registered Agent)
2015-02-23 2023-02-22 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002585 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230222002230 2023-02-22 BIENNIAL STATEMENT 2023-02-01
220321001963 2022-03-21 BIENNIAL STATEMENT 2021-02-01
190211060485 2019-02-11 BIENNIAL STATEMENT 2019-02-01
171109000502 2017-11-09 CERTIFICATE OF CHANGE 2017-11-09

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
63080.00
Total Face Value Of Loan:
63080.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63080
Current Approval Amount:
63080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63747.98

Date of last update: 19 May 2025

Sources: New York Secretary of State