Search icon

PAUL B. BAILEY ARCHITECT, LLC

Company Details

Entity Name: PAUL B. BAILEY ARCHITECT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2003
Business ALEI: 0739494
Annual report due: 31 Mar 2025
NAICS code: 541310 - Architectural Services
Business address: 110 AUDUBON STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 110 AUDUBON STREET, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cheryl@pbbarchitect.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XKHHXE6JMXG4 2024-11-27 110 AUDUBON ST, NEW HAVEN, CT, 06510, 1206, USA 110 AUDUBON STREET, NEW HAVEN, CT, 06510, 1206, USA

Business Information

Doing Business As PAUL B BAILEY ARCHITECT LLC
URL www.pbbarchitect.com
Division Name PAUL B. BAILEY ARCHITECT, LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-12-05
Initial Registration Date 2023-11-28
Entity Start Date 2001-02-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHERYL SACCO
Role OPERATIONS MANAGER
Address 110 AUDUBON STREET, NEW HAVEN, CT, 06510, USA
Government Business
Title PRIMARY POC
Name CHERYL SACCO
Role OPERATIONS MANAGER
Address 110 AUDUBON STREET, NEW HAVEN, CT, 06510, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2023 721559560 2024-10-07 PAUL B. BAILEY ARCHITECT, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2022 721559560 2023-10-09 PAUL B. BAILEY ARCHITECT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2021 721559560 2022-09-23 PAUL B. BAILEY ARCHITECT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2020 721559560 2021-10-12 PAUL B. BAILEY ARCHITECT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2019 721559560 2020-09-29 PAUL B. BAILEY ARCHITECT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2018 721559560 2019-09-27 PAUL B. BAILEY ARCHITECT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2017 721559560 2018-10-01 PAUL B. BAILEY ARCHITECT, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2016 721559560 2017-07-17 PAUL B. BAILEY ARCHITECT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2015 721559560 2016-10-13 PAUL B. BAILEY ARCHITECT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510
PAUL B. BAILEY ARCHITECT PROFIT SHARING PLAN 2014 721559560 2015-10-12 PAUL B. BAILEY ARCHITECT, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2037768888
Plan sponsor’s address 110 AUDUBON STREET, NEW HAVEN, CT, 06510

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL B. BAILEY Agent 110 AUDUBON STREET, NEW HAVEN, CT, 06510, United States 110 AUDUBON STREET, NEW HAVEN, CT, 06510, United States +1 203-776-8888 cheryl@pbbarchitect.com 14 LINCOLN STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL B. BAILEY Officer 110 AUDUBON STREET, NEW HAVEN, CT, 06510, United States +1 203-776-8888 cheryl@pbbarchitect.com 14 LINCOLN STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012335405 2024-01-24 No data Annual Report Annual Report No data
BF-0011271060 2023-01-25 No data Annual Report Annual Report No data
BF-0010335439 2022-03-03 No data Annual Report Annual Report 2022
0007150445 2021-02-15 No data Annual Report Annual Report 2021
0006899034 2020-05-06 No data Annual Report Annual Report 2020
0006659026 2019-10-10 2019-10-10 Interim Notice Interim Notice No data
0006648565 2019-09-23 2019-09-23 Change of Business Address Business Address Change No data
0006610531 2019-07-31 No data Annual Report Annual Report 2019
0006360371 2019-02-04 No data Annual Report Annual Report 2018
0006041706 2018-01-29 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
2336087304 2020-04-29 0156 PPP 110 Audubon Street, New Haven, CT, 06510
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162900
Loan Approval Amount (current) 162900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 10
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158903.51
Forgiveness Paid Date 2020-12-04
5393158308 2021-01-25 0156 PPS 110 Audubon St, New Haven, CT, 06510-1206
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181410
Loan Approval Amount (current) 181410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-1206
Project Congressional District CT-03
Number of Employees 10
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182965.65
Forgiveness Paid Date 2021-12-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3211426 PAUL B. BAILEY ARCHITECT, LLC PAUL B BAILEY ARCHITECT LLC XKHHXE6JMXG4 110 AUDUBON ST, NEW HAVEN, CT, 06510-1206
Capabilities Statement Link -
Phone Number 203-776-8888
Fax Number -
E-mail Address cheryl@pbbarchitect.com
WWW Page www.pbbarchitect.com
E-Commerce Website -
Contact Person CHERYL SACCO
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9R5L5
Year Established 2001
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website