Search icon

REID WILSON ARCHITECTS, LLP

Company Details

Name: REID WILSON ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 06 Jan 2017 (8 years ago)
Date of dissolution: 01 Nov 2024
Entity Number: 5063428
ZIP code: 11215
County: Blank
Place of Formation: New York
Activity Description: Reid Wilson Architects, LLP is committed to providing thoughtful and creative design solutions in architect, interior design and program management that are responsive to the unique needs of each client. We work in a diverse range of sectors including hospitality, commercial, institutional and residential.
Address: 574 FOURTH AVE, #11C, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 212-465-2200

Website http://www.rwa.nyc

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C2YBJ3DDXLL8 2022-01-04 38 E 32ND STREET FL 11, NEW YORK, NY, 10016, 5561, USA 38 E 32ND STREET FL 11, NEW YORK, NY, 10016, 5561, USA

Business Information

URL www.rwa.nyc
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-07-08
Initial Registration Date 2019-08-28
Entity Start Date 2017-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541410
Product and Service Codes C1AA, C1AB, C1AZ, C1CA, C1CZ, C1FA, C1FB, C1FC, C1FD, C1FZ, C1JA, C1JZ, C211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANNON M REID
Role MANAGING PARTNER
Address 38 EAST 32ND ST. 11TH FLOOR, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name SHANNON M REID
Role MANAGING PARTNER
Address 38 EAST 32ND ST. 11TH FLOOR, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHANNON REID DOS Process Agent 574 FOURTH AVE, #11C, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-02-21 2024-11-01 Address 574 FOURTH AVE, #11C, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-01-06 2023-02-21 Address ATTN: SHANNON REID, 38 EAST 32ND STREET, FLOOR 11, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035603 2024-10-02 NOTICE OF WITHDRAWAL 2024-10-02
230221000132 2023-02-21 FIVE YEAR STATEMENT 2021-12-02
170526000702 2017-05-26 CERTIFICATE OF PUBLICATION 2017-05-26
170106000240 2017-01-06 NOTICE OF REGISTRATION 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079347705 2020-05-01 0202 PPP 38 E 32ND ST FL 11, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9072
Loan Approval Amount (current) 9072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9153.99
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Apr 2025

Sources: New York Secretary of State