Search icon

DENNIS NOSKIN ARCHITECT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DENNIS NOSKIN ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Nov 1990 (35 years ago)
Date of dissolution: 10 Oct 2023
Entity Number: 1490125
ZIP code: 10591
County: Suffolk
Place of Formation: New York
Address: 100 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS NOSKIN ARCHITECT P.C. DOS Process Agent 100 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
DENNIS NOSKIN Chief Executive Officer 100 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
113042266
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2023-12-20 Address 100 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2012-11-13 2023-12-20 Address 100 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2012-11-13 2020-11-02 Address 100 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220000040 2023-10-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-10
201102060182 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007472 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141104006276 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121113006502 2012-11-13 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2011-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
616000.00
Total Face Value Of Loan:
616000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$137,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,317.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $107,794
Utilities: $100
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $12770
Debt Interest: $1,836
Jobs Reported:
6
Initial Approval Amount:
$118,815
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,309.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $118,814

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State