Search icon

ACHESON DOYLE PARTNERS, ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACHESON DOYLE PARTNERS, ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076108
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 226 West 26th Street, 5th Floor, New York, NY, United States, 10001

Shares Details

Shares issued 600

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID C. ACHESON DOS Process Agent 226 West 26th Street, 5th Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID C. ACHESON Chief Executive Officer 226 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F04000000490
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133542228
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2025-04-10 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 1
2024-04-01 2024-04-01 Address 226 WEST 26TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 44 WEST 18TH ST, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 44 WEST 18TH ST, 8TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240401036707 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230315002520 2023-03-15 BIENNIAL STATEMENT 2022-04-01
190709000271 2019-07-09 CERTIFICATE OF AMENDMENT 2019-07-09
060421003124 2006-04-21 BIENNIAL STATEMENT 2006-04-01
040415002307 2004-04-15 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
477900.00
Total Face Value Of Loan:
477900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
381562.00
Total Face Value Of Loan:
381562.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
477900
Current Approval Amount:
477900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
483455.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
381562
Current Approval Amount:
381562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
385612.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State