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

Links between entities

Type Company Name Company Number State
Headquarter of WARSHAUER MELLUSI WARSHAUER ARCHITECTS P.C., FLORIDA F01000003084 FLORIDA
Headquarter of WARSHAUER MELLUSI WARSHAUER ARCHITECTS P.C., CONNECTICUT 0240157 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 401(K) PLAN 2021 133074098 2022-07-15 WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9147643086
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CIELO WARSHAUER
WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 401(K) PLAN 2020 133074098 2021-06-10 WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9147643086
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing CIELO WARSHAUER
WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 401(K) PLAN 2019 133074098 2020-06-15 WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9147643086
Plan sponsor’s address 100 CLEARBROOK ROAD, SUITE 170, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing CIELO WARSHAUER
WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 401(K) PLAN 2018 133074098 2019-07-18 WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9147643086
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing CIELO WARSHAUER
WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 401(K) PLAN 2017 133074098 2018-09-10 WARSHAUER MELLUSI WARSHAUER ARCHITECTS, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541310
Sponsor’s telephone number 9147643086
Plan sponsor’s address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2018-09-10
Name of individual signing CIELO WARSHAUER

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

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 2025-03-11 Address 100 Clearbrook Road, Elmsford, NY, 10523, USA (Type of address: Service of Process)
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
2015-03-16 2023-12-14 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2015-03-16 2023-12-14 Address 100 CLEARBROOK ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1999-03-22 2015-03-16 Address 7 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1999-03-22 2015-03-16 Address 7 SKYLINE DR, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
1999-03-22 2015-03-16 Address 7 SKYLINE DR, HAWTHORNE, NY, 10532, 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
150316006064 2015-03-16 BIENNIAL STATEMENT 2015-03-01
130311006705 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110408002149 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090316002059 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070326003374 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7259047900 2020-06-17 0202 PPP 100 CLEARBROOK RD, ELMSFORD, NY, 10523-1102
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148842.5
Loan Approval Amount (current) 148842
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 ELMSFORD, WESTCHESTER, NY, 10523-1102
Project Congressional District NY-16
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149972.45
Forgiveness Paid Date 2021-04-02
1062448603 2021-03-12 0202 PPS 100 Clearbrook Rd Ste 170, Elmsford, NY, 10523-1135
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149625
Loan Approval Amount (current) 149625
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 Elmsford, WESTCHESTER, NY, 10523-1135
Project Congressional District NY-16
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150508.87
Forgiveness Paid Date 2021-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State