Search icon

BURR SALVATORE ARCHITECTS, PLLC

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

Company Details

Entity Name: BURR SALVATORE ARCHITECTS, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2015
Business ALEI: 1166145
Annual report due: 31 Mar 2026
Business address: 815 Post Road, DARIEN, CT, 06820, United States
Mailing address: 815 BOSTON POST ROAD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: NEW YORK
E-Mail: r.salvatore@burrsalvatore.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 BURR SALVATORE ARCHITECTS, PLLC, NEW YORK 6481730 NEW YORK

Officer

Name Role Business address Residence address
Mary Burr Officer 815 Boston Post Road, Darien, CT, 06820, United States 207 Stamford Avenue, Stamford, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ryan Salvatore Agent 815 Post Road, DARIEN, CT, 06820, United States 815 Post Road, DARIEN, CT, 06820, United States +1 203-326-1320 r.salvatore@burrsalvatore.com 1010 WASHINGTON BLVD. 1ST FLOOR, STAMFORD, CT, 06901, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARC.0000826 ARCHITECTURE FIRM LAPSED - 2022-11-16 2023-08-01 2024-07-31

History

Type Old value New value Date of change
Name change RYAN SALVATORE DESIGN, PLLC BURR SALVATORE ARCHITECTS, PLLC 2022-01-03
Name change RYAN SALVATORE DESIGN, LLC RYAN SALVATORE DESIGN, PLLC 2020-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048764 2025-03-03 - Annual Report Annual Report -
BF-0012418184 2024-01-13 - Annual Report Annual Report -
BF-0011205098 2023-01-16 - Annual Report Annual Report -
BF-0010288034 2022-01-31 - Annual Report Annual Report 2022
BF-0010185345 2022-01-03 2022-01-03 Name Change Amendment Certificate of Amendment -
0007101667 2021-02-01 - Annual Report Annual Report 2021
0006787913 2020-02-26 - Annual Report Annual Report 2020
0006733923 2020-01-27 2020-01-27 Amendment Amend Name -
0006497822 2019-03-26 - Annual Report Annual Report 2019
0006355480 2019-02-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6658348405 2021-02-10 0156 PPS 42 N Meadows Ln, Stamford, CT, 06903-5151
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43052.5
Loan Approval Amount (current) 43052.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06903-5151
Project Congressional District CT-04
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43367.43
Forgiveness Paid Date 2021-11-08

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
0005056339 Active OFS 2022-03-31 2027-09-18 AMENDMENT

Parties

Name BURR SALVATORE ARCHITECTS, PLLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003203171 Active OFS 2017-09-18 2027-09-18 ORIG FIN STMT

Parties

Name BURR SALVATORE ARCHITECTS, PLLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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