Search icon

GILLIS ARCHITECTS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLIS ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1987 (37 years ago)
Entity Number: 1222515
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 345 SEVENTH AVE 25TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH JOSEPH GILLIS DOS Process Agent 345 SEVENTH AVE 25TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RALPH JOSEPH GILLIS Chief Executive Officer 345 SEVENTH AVE 25TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133439397
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-12 2001-11-28 Address 156 FIFTH AVE, STE 1200, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-11-25 2001-11-28 Address 156 FIFTH AVE, SUITE 1200, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1996-03-08 2007-10-19 Name GILLIS PREVITI ARCHITECTS, P.C.
1993-01-27 1997-11-25 Address 156 FIFTH AVENUE, SUITE 1200, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-01-27 2001-11-28 Address 156 FIFTH AVENUE, SUITE 1200, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140110002046 2014-01-10 BIENNIAL STATEMENT 2013-12-01
111228002015 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100113002507 2010-01-13 BIENNIAL STATEMENT 2009-12-01
080103002500 2008-01-03 BIENNIAL STATEMENT 2007-12-01
071019000157 2007-10-19 CERTIFICATE OF AMENDMENT 2007-10-19

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
25100.00
Total Face Value Of Loan:
25100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25100
Current Approval Amount:
25100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25364.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State