Search icon

ALAN WANZENBERG ARCHITECT, P.C.

Company Details

Name: ALAN WANZENBERG ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1987 (38 years ago)
Entity Number: 1140729
ZIP code: 12502
County: New York
Place of Formation: New York
Address: 48 Miller Road, Ancram, NY, United States, 12502

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN WANZENBERG Chief Executive Officer 48 MILLER ROAD, ANCRAM, NY, United States, 12502

DOS Process Agent

Name Role Address
ALAN WANZENBERG DOS Process Agent 48 Miller Road, Ancram, NY, United States, 12502

Form 5500 Series

Employer Identification Number (EIN):
133415004
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 211 WEST 61ST STREET, SUITE 502, NEW YORK, NY, 10023, 7832, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 48 MILLER ROAD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2001-01-31 2024-05-15 Address 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
1995-04-24 2024-05-15 Address 211 WEST 61ST STREET, SUITE 502, NEW YORK, NY, 10023, 7832, USA (Type of address: Chief Executive Officer)
1995-04-24 2001-01-31 Address 1345 AVENUE OF AMERICAS, 31ST FLOOR, NEW YORK, NY, 10105, 0143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002860 2024-05-15 BIENNIAL STATEMENT 2024-05-15
050225002225 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030113002702 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010131002597 2001-01-31 BIENNIAL STATEMENT 2001-01-01
970311002061 1997-03-11 BIENNIAL STATEMENT 1997-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
100200.00
Total Face Value Of Loan:
100200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100200
Current Approval Amount:
100200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101210.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State