Search icon

ARCHI-TECHNOLOGY, LLC

Company Details

Name: ARCHI-TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jul 2016 (9 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 4985309
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CWWKKNJXM2B6 2023-02-03 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, 8355, USA PO BOX 22907, ROCHESTER, NY, 14692, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2022-01-06
Initial Registration Date 2019-06-30
Entity Start Date 1996-03-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 519190, 541330, 541340, 541511, 541512, 541513, 541611, 541990
Product and Service Codes C1CA, C1CZ, C1NZ, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS RAUSCHER
Role PRESIDENT
Address 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, USA
Government Business
Title PRIMARY POC
Name THOMAS RAUSCHER
Role PRESIDENT
Address 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ARCHI-TECHNOLOGY, LLC DOS Process Agent 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-07-11 2024-12-17 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2020-07-10 2024-07-11 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2016-12-14 2020-07-10 Address 4611 COUNTY ROAD #16, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2016-07-29 2016-12-14 Address 1160-J PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217001944 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
240711003508 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220712001416 2022-07-12 BIENNIAL STATEMENT 2022-07-01
200710060484 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180711006332 2018-07-11 BIENNIAL STATEMENT 2018-07-01
161214000568 2016-12-14 CERTIFICATE OF AMENDMENT 2016-12-14
161012000660 2016-10-12 CERTIFICATE OF PUBLICATION 2016-10-12
160729010173 2016-07-29 ARTICLES OF ORGANIZATION 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890787002 2020-04-09 0219 PPP 1160 Pittsford Victor Rd Suite J, PITTSFORD, NY, 14534-3818
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327200
Loan Approval Amount (current) 327200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-3818
Project Congressional District NY-25
Number of Employees 21
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 329299.53
Forgiveness Paid Date 2020-12-02
4180508308 2021-01-23 0219 PPS 4611 County Road 16, Canandaigua, NY, 14424-8355
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307434
Loan Approval Amount (current) 307434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-8355
Project Congressional District NY-24
Number of Employees 23
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 310533.96
Forgiveness Paid Date 2022-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State