Search icon

WARSHAUER MELLUSI WARSHAUER ARCHITECTS P.C.

Headquarter

Company Details

Name: WARSHAUER MELLUSI WARSHAUER ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1981 (44 years ago)
Entity Number: 686380
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523
Address: 100 Clearbrook Road, Elmsford, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARSHAUER MELLUSI WARSHAUER ARCHITECTS P.C. DOS Process Agent 100 Clearbrook Road, Elmsford, NY, United States, 10523

Chief Executive Officer

Name Role Address
GARY DAVID WARSHAUER AIA Chief Executive Officer 100 CLEARBROOK ROAD, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
F01000003084
State:
FLORIDA
Type:
Headquarter of
Company Number:
0240157
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133074098
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-03-11 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2025-03-11 Address 100 Clearbrook Road, Elmsford, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002629 2025-03-11 BIENNIAL STATEMENT 2025-03-11
231214001146 2023-12-14 BIENNIAL STATEMENT 2023-12-14
210701001430 2021-07-01 BIENNIAL STATEMENT 2021-07-01
191004061182 2019-10-04 BIENNIAL STATEMENT 2019-03-01
170405006341 2017-04-05 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
149625.00
Total Face Value Of Loan:
149625.00
Date:
2020-06-30
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:
-0.50
Total Face Value Of Loan:
148842.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148842.5
Current Approval Amount:
148842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149972.45
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149625
Current Approval Amount:
149625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150508.87

Date of last update: 17 Mar 2025

Sources: New York Secretary of State