Search icon

JOHN A. WICKO ARCHITECT, L.L.C.

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

Company Details

Entity Name: JOHN A. WICKO ARCHITECT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 2003
Business ALEI: 0764353
Annual report due: 31 Mar 2026
Business address: 58 PROSPECT STREET, MILFORD, CT, 06460, United States
Mailing address: 247 3RD AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lizwicko@jwickoarchitect.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT L. BERCHEM Agent 75 BROAD ST, MILFORD, CT, 06460, United States 75 BROAD ST, MILFORD, CT, 06460, United States +1 203-783-1200 lizwicko@jwickoarchitect.com 125 WEST RIVER STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JOHN A. WICKO Officer 58 PROSPECT STREET, MILFORD, CT, 06460, United States 247 3RD AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961020 2025-03-12 - Annual Report Annual Report -
BF-0012081561 2024-02-13 - Annual Report Annual Report -
BF-0011276702 2023-03-14 - Annual Report Annual Report -
BF-0010238895 2022-03-03 - Annual Report Annual Report 2022
0007271392 2021-03-30 - Annual Report Annual Report 2021
0006932983 2020-06-26 - Annual Report Annual Report 2020
0006369839 2019-02-07 - Annual Report Annual Report 2019
0006310590 2019-01-07 - Annual Report Annual Report 2018
0005948196 2017-10-19 - Annual Report Annual Report 2017
0005948192 2017-10-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2654157307 2020-04-29 0156 PPP 58 PROSPECT ST, MILFORD, CT, 06460
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39892
Loan Approval Amount (current) 39892
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 MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 5
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 40187.09
Forgiveness Paid Date 2021-02-01
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