Search icon

ERIC J. SMITH ARCHITECT, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ERIC J. SMITH ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 1987 (38 years ago)
Entity Number: 1198959
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 5 UNION SQ W FL 3, 3RD FL, NEW YORK, NY, United States, 10003
Principal Address: 5 UNION SQ W, 3RD FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC J. SMITH ARCHITECT, P.C. DOS Process Agent 5 UNION SQ W FL 3, 3RD FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ERIC J SMITH Chief Executive Officer 5 UNION SQ W, 3RD FL, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
000799625
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1110519
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_66110095
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133421891
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-19 2025-06-19 Address 1270 PELHAMDALE AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2025-06-19 2025-06-19 Address 5 UNION SQ W, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-09 2025-06-19 Address 5 UNION SQ W, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-09-06 2019-09-09 Address 5 UNION SQUARE WEST, 3RD FLOOR, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250619001666 2025-06-19 BIENNIAL STATEMENT 2025-06-19
210922003069 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190909060465 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170906006949 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901006455 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$202,763
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$204,862.85
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $202,763
Jobs Reported:
7
Initial Approval Amount:
$149,500
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,069.33
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $149,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State