Search icon

WCGS ARCHITECTS, P.C.

Company Details

Name: WCGS ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Oct 1982 (43 years ago)
Entity Number: 797384
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER S. GILLIES Chief Executive Officer 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
WCGS ARCHITECTS, P.C. DOS Process Agent 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141637935
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-04-18 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2025-04-18 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418001605 2025-04-10 CERTIFICATE OF AMENDMENT 2025-04-10
240530019716 2024-05-30 BIENNIAL STATEMENT 2024-05-30
201008060621 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181001007791 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005006242 2016-10-05 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
185400.00
Total Face Value Of Loan:
185400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185400
Current Approval Amount:
185400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186573.35

Date of last update: 17 Mar 2025

Sources: New York Secretary of State