Search icon

OAKLANDER, COOGAN & VITTO, ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OAKLANDER, COOGAN & VITTO, ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Feb 1990 (35 years ago)
Entity Number: 1422769
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 401 Lafayette Street, 4th Floor, NEW YORK, NY, United States, 10003
Address: 401 Lafayette Street, 4th Floor, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 99

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OAKLANDER, COOGAN & VITTO, ARCHITECTS, P.C. DOS Process Agent 401 Lafayette Street, 4th Floor, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RICHARD VITTO Chief Executive Officer 401 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133558266
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 99, Par value: 0
2024-02-06 2024-02-06 Address 401 LAFAYETTE STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 14 E 4TH STREET, SUITE 408, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-06-29 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 99, Par value: 0
2017-05-17 2024-02-06 Address 14 E 4TH STREET, SUITE 408, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206004451 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220628000526 2022-06-28 BIENNIAL STATEMENT 2022-02-01
180201006393 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170517006205 2017-05-17 BIENNIAL STATEMENT 2016-02-01
140523002104 2014-05-23 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
582330.00
Total Face Value Of Loan:
582330.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$582,330
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$582,330
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$586,589.78
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $582,328
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$582,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$582,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$588,424.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $582,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State