Search icon

AUSTIN PATTERSON DISSTON ARCHITECTS, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AUSTIN PATTERSON DISSTON ARCHITECTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1993
Business ALEI: 0500082
Annual report due: 31 Mar 2026
Business address: 149 Water Street, Norwalk, CT, 06854, United States
Mailing address: 149 Water Street, 201, Norwalk, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kseuch@apdarchitects.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AUSTIN PATTERSON DISSTON ARCHITECTS, LLC, NEW YORK 4724504 NEW YORK
Headquarter of AUSTIN PATTERSON DISSTON ARCHITECTS, LLC, FLORIDA M01000001623 FLORIDA
Headquarter of AUSTIN PATTERSON DISSTON ARCHITECTS, LLC, RHODE ISLAND 001022112 RHODE ISLAND
Headquarter of AUSTIN PATTERSON DISSTON ARCHITECTS, LLC, ILLINOIS LLC_05372267 ILLINOIS

Officer

Name Role Business address Phone E-Mail Residence address
STUART L. DISSTON Officer 149 Water Street, Suite 201, Norwalk, CT, 06854, United States +1 203-219-4756 KSEUCH@APDARCHITECTS.COM 1 THOMAS PLACE, ROWAYTON, CT, 06853, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STUART L. DISSTON Agent 149 Water Street, 201, Norwalk, CT, 06854, United States 149 Water Street, 201, Norwalk, CT, 06854, United States +1 203-219-4756 KSEUCH@APDARCHITECTS.COM 1 THOMAS PLACE, ROWAYTON, CT, 06853, United States

History

Type Old value New value Date of change
Name change AUSTIN PATTERSON ASSOCIATES, LLC AUSTIN PATTERSON DISSTON ARCHITECTS, LLC 1997-12-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919033 2025-01-31 - Annual Report Annual Report -
BF-0012395319 2024-01-19 - Annual Report Annual Report -
BF-0011392122 2023-01-18 - Annual Report Annual Report -
BF-0010323090 2022-01-20 - Annual Report Annual Report 2022
0007072950 2021-01-19 - Annual Report Annual Report 2021
0006729814 2020-01-16 - Annual Report Annual Report 2020
0006312165 2019-01-08 - Annual Report Annual Report 2019
0006000646 2018-01-11 - Annual Report Annual Report 2017
0006000647 2018-01-11 - Annual Report Annual Report 2018
0005770671 2017-02-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210828501 2021-03-05 0156 PPS 376 Pequot Ave, Southport, CT, 06890-1345
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343327
Loan Approval Amount (current) 343327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, FAIRFIELD, CT, 06890-1345
Project Congressional District CT-04
Number of Employees 13
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345669.15
Forgiveness Paid Date 2021-11-16
9330017001 2020-04-09 0156 PPP 376 PEQUOT AVE, SOUTHPORT, CT, 06890-1345
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315000
Loan Approval Amount (current) 315000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-1345
Project Congressional District CT-04
Number of Employees 21
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318840.41
Forgiveness Paid Date 2021-07-19
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information