Search icon

ROBERTSON STRONG APGAR ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTSON STRONG APGAR ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1983 (43 years ago)
Entity Number: 813731
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 1054 JAMES STREET, SYRACUSE, NY, United States, 13203
Principal Address: 1795 Route 20 West, Cazenovia, NY, United States, 13035

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1054 JAMES STREET, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
LAWRENCE C. APGAR Chief Executive Officer 1054 JAMES STREET, SYRACUSE, NY, United States, 13203

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-472-7280
Contact Person:
LAWRENCE APGAR
User ID:
P0562970

Unique Entity ID

Unique Entity ID:
ZP4BDNZ3JS53
CAGE Code:
31PX4
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2004-09-21

Commercial and government entity program

CAGE number:
31PX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-27

Contact Information

POC:
LAWRENCE C . APGAR
Corporate URL:
www.rsa-architect.com

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 1054 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-03-18 2025-01-27 Address 1054 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
1993-03-18 2025-01-27 Address 1054 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1983-01-04 1993-03-18 Address 1054 JAMES ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1983-01-04 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127000595 2025-01-27 BIENNIAL STATEMENT 2025-01-27
230202000472 2023-02-02 BIENNIAL STATEMENT 2023-01-01
221004003246 2022-10-04 BIENNIAL STATEMENT 2021-01-01
930318003035 1993-03-18 BIENNIAL STATEMENT 1993-01-01
A937431-4 1983-01-04 CERTIFICATE OF INCORPORATION 1983-01-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ16C0017
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
18301.00
Base And Exercised Options Value:
18301.00
Base And All Options Value:
18301.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-23
Description:
IGF::CL::IGF HAAW162002, DESIGN B641 GENERATOR
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
R413: SUPPORT- PROFESSIONAL: SPECIFICATIONS DEVELOPMENT
Procurement Instrument Identifier:
D212
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-54856.00
Base And Exercised Options Value:
-54856.00
Base And All Options Value:
-54856.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-09
Description:
REPAIR MAINT FACILITY - BLDG 610-611
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
D233
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
409211.00
Base And Exercised Options Value:
409211.00
Base And All Options Value:
409211.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-03-05
Description:
4TH OPTION YEAR
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$84,923
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,477.36
Servicing Lender:
Empower FCU
Use of Proceeds:
Payroll: $84,923
Jobs Reported:
7
Initial Approval Amount:
$98,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$98,789.43
Servicing Lender:
Empower FCU
Use of Proceeds:
Payroll: $98,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State