Search icon

FLB ARCHITECTURE & PLANNING, INC.

Company Details

Entity Name: FLB ARCHITECTURE & PLANNING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2000
Business ALEI: 0639518
Annual report due: 04 Jan 2026
NAICS code: 541310 - Architectural Services
Business address: 112 Spencer St, Manchester, CT, 06040-4601, United States
Mailing address: 112 Spencer St, 1B, Manchester, CT, United States, 06040-4601
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: flb@flbarch.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Lamson Agent 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States +1 860-490-4035 flb@flbarch.com 613 Bush Hill Rd, Manchester, CT, 06040-7110, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALAN F. LAMSON Officer 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States No data No data 132 LAMPLIGHTER DRIVE, MANCHESTER, CT, 06040, United States
Mark Lamson Officer 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States +1 860-490-4035 flb@flbarch.com 613 Bush Hill Rd, Manchester, CT, 06040-7110, United States
JEFFREY BURKHART Officer 112 Spencer St, 1B, Manchester, CT, 06040-4601, United States No data No data 2 HARRISON DRIVE, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARC.0000229 ARCHITECTURE FIRM INACTIVE No data 2020-08-01 2021-08-01 2022-07-31

History

Type Old value New value Date of change
Name change FLB ARCHITECTURE AND PLANNING, INC. FLB ARCHITECTURE & PLANNING, INC. 2000-03-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938425 2025-01-06 No data Annual Report Annual Report No data
BF-0012342599 2023-12-22 No data Annual Report Annual Report No data
BF-0011154697 2023-01-05 No data Annual Report Annual Report No data
BF-0010494901 2022-03-03 2022-03-03 Change of Business Address Business Address Change No data
BF-0010177200 2022-02-09 No data Annual Report Annual Report 2022
0007074650 2021-01-21 No data Annual Report Annual Report 2021
0006716725 2020-01-09 No data Annual Report Annual Report 2020
0006542991 2019-04-25 No data Annual Report Annual Report 2019
0006294382 2018-12-18 No data Annual Report Annual Report 2018
0005747343 2017-01-23 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9766008409 2021-02-17 0156 PPS 19 Silver Ln, East Hartford, CT, 06118-1004
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39596
Loan Approval Amount (current) 39596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06118-1004
Project Congressional District CT-01
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39959.42
Forgiveness Paid Date 2022-02-03
6351857208 2020-04-28 0156 PPP 19 SILVER LANE, EAST HARTFORD, CT, 06118
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33982
Loan Approval Amount (current) 33982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06118-1000
Project Congressional District CT-01
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34413.99
Forgiveness Paid Date 2021-08-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website