Search icon

ROBERT J. STAHL, ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. STAHL, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1990 (35 years ago)
Entity Number: 1495552
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 75 N CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J STAHL Chief Executive Officer 75 N CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 N CENTRAL AVENUE, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
133602647
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-24 2018-04-27 Address 419 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1994-03-24 2018-04-27 Address 419 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1994-03-24 2018-04-27 Address 419 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)
1990-12-14 1994-03-24 Address 419 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180427002032 2018-04-27 BIENNIAL STATEMENT 2016-12-01
180227000374 2018-02-27 ANNULMENT OF DISSOLUTION 2018-02-27
DP-1144204 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
940324002750 1994-03-24 BIENNIAL STATEMENT 1993-12-01
901214000267 1990-12-14 CERTIFICATE OF INCORPORATION 1990-12-14

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$85,587
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,355.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,470
Utilities: $12,405
Rent: $4,712

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State