Search icon

PICKARD CHILTON ARCHITECTS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PICKARD CHILTON ARCHITECTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1997
Business ALEI: 0551453
Annual report due: 07 Jan 2026
Business address: 980 Chapel Street, New Haven, CT, 06510, United States
Mailing address: 980 Chapel Street, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: CLS-CTARMSevidence@wolterskluwer.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 PICKARD CHILTON ARCHITECTS, INC., NEW YORK 2788290 NEW YORK
Headquarter of PICKARD CHILTON ARCHITECTS, INC., FLORIDA F97000005358 FLORIDA
Headquarter of PICKARD CHILTON ARCHITECTS, INC., COLORADO 19971163618 COLORADO
Headquarter of PICKARD CHILTON ARCHITECTS, INC., ILLINOIS CORP_64630393 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LJM0 Obsolete Non-Manufacturer 2006-11-20 2024-03-08 2023-04-05 -

Contact Information

POC ROBERT W.. SKEELES
Phone +1 203-786-8606
Fax +1 203-786-8610
Address 980 CHAPEL ST, NEW HAVEN, CT, 06510 2515, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2023 061470511 2024-09-03 PICKARD CHILTON ARCHITECTS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing JOVAN RHODES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-03
Name of individual signing JOVAN RHODES
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2022 061470511 2023-10-10 PICKARD CHILTON ARCHITECTS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing JOVAN RHODES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing JOVAN RHODES
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2021 061470511 2022-10-05 PICKARD CHILTON ARCHITECTS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing JOVAN RHODES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing JOVAN RHODES
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2020 061470511 2021-08-25 PICKARD CHILTON ARCHITECTS, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing JOVAN RHODES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-24
Name of individual signing JOVAN RHODES
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2019 061470511 2020-10-06 PICKARD CHILTON ARCHITECTS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing RICHARD MULLOWNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing RICHARD MULLOWNEY
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2018 061470511 2019-09-24 PICKARD CHILTON ARCHITECTS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2017 061470511 2018-10-02 PICKARD CHILTON ARCHITECTS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2016 061470511 2017-09-28 PICKARD CHILTON ARCHITECTS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2015 061470511 2016-10-07 PICKARD CHILTON ARCHITECTS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
PICKARD CHILTON ARCHITECTS, INC. 401(K) PROFIT SHARING PLAN 2014 061470511 2015-10-08 PICKARD CHILTON ARCHITECTS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541310
Sponsor’s telephone number 2037868606
Plan sponsor’s address 980 CHAPEL STREET, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing ROBERT SKEELES
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
WILLIAM D. CHILTON Officer 980 Chapel Street, New Haven, CT, 06510, United States 980 CHAPEL STREET, NEW HAVEN, CT, 06510, United States
William D. Chilton Officer 980 Chapel Street, New Haven, CT, 06510, United States 980 Chapel Street, New Haven, CT, 06510, United States

Director

Name Role Business address Residence address
William D. Chilton Director 980 Chapel Street, New Haven, CT, 06510, United States 980 Chapel Street, New Haven, CT, 06510, United States
Jon K. Pickard Director 980 Chapel Street, New Haven, CT, 06510, United States 980 Chapel Street, New Haven, CT, 06510, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARC.0000192 ARCHITECTURE FIRM ACTIVE CURRENT 2020-08-01 2024-08-01 2025-07-31

History

Type Old value New value Date of change
Name change JON PICKARD ARCHITECTS, INC. PICKARD CHILTON ARCHITECTS, INCORPORATED 1999-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929051 2024-12-09 - Annual Report Annual Report -
BF-0013274312 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012179831 2023-12-08 - Annual Report Annual Report -
BF-0011263903 2023-01-10 - Annual Report Annual Report -
BF-0010177790 2022-01-06 - Annual Report Annual Report 2022
0007083244 2021-01-26 - Annual Report Annual Report 2021
0006689061 2019-12-02 - Annual Report Annual Report 2020
0006292127 2018-12-13 - Annual Report Annual Report 2019
0005996711 2018-01-05 - Annual Report Annual Report 2018
0005741239 2017-01-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911387101 2020-04-11 0156 PPP 980 CHAPEL ST, NEW HAVEN, CT, 06510-2515
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1231065
Loan Approval Amount (current) 1231065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-2515
Project Congressional District CT-03
Number of Employees 51
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1244623.58
Forgiveness Paid Date 2021-05-21

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005243072 Active OFS 2024-10-02 2029-08-01 AMENDMENT

Parties

Name DDI LEASING, INC.
Role Secured Party
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Secured Party
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
0005240919 Active OFS 2024-09-27 2029-08-01 AMENDMENT

Parties

Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
Name DDI LEASING, INC.
Role Secured Party
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Secured Party
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005233479 Active OFS 2024-08-14 2029-08-01 AMENDMENT

Parties

Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
Name DDI LEASING, INC.
Role Secured Party
Name FIRST-CITIZENS BANK & TRUST COMPANY
Role Secured Party
0005231478 Active OFS 2024-08-01 2029-08-01 ORIG FIN STMT

Parties

Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
Name DDI LEASING, INC.
Role Secured Party
0005171445 Active OFS 2023-10-19 2029-04-10 AMENDMENT

Parties

Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005096696 Active OFS 2022-10-06 2027-11-08 AMENDMENT

Parties

Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0003299879 Active OFS 2019-04-10 2029-04-10 ORIG FIN STMT

Parties

Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003206387 Active OFS 2017-10-10 2027-11-08 AMENDMENT

Parties

Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0002905611 Active OFS 2012-11-08 2027-11-08 ORIG FIN STMT

Parties

Name PICKARD CHILTON ARCHITECTS, INC.
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
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