Search icon

DELACOUR, FERRARA & CHURCH, ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DELACOUR, FERRARA & CHURCH, ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543412
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 2120 - 61 street, 2 FLOOR, Brooklyn, NY, United States, 11204
Address: 2120 - 61 street - 2 FL, DELACOUR, FERRARA & CHURCH ARC, Brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH W CHURCH JR Chief Executive Officer 2120 - 61 STREET, 2 FLOOR, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
KENNETH W CHURCH JR DOS Process Agent 2120 - 61 street - 2 FL, DELACOUR, FERRARA & CHURCH ARC, Brooklyn, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
113042439
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 2120 - 61 STREET, 2 FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 2120 - 61 STREET, 2 FLOOR, BROOKLYN, NY, 11204, 2569, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 91 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-04-02 Address 2120 - 61 STREET, 2 FLOOR, BROOKLYN, NY, 11204, 2569, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 2120 - 61 STREET, 2 FLOOR, BROOKLYN, NY, 11204, 2569, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402001225 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230828003358 2023-08-28 BIENNIAL STATEMENT 2023-04-01
210406060009 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411060401 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006838 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State