Search icon

BROMLEY/CALDARI ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BROMLEY/CALDARI ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 May 1991 (34 years ago)
Entity Number: 1565248
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 WEST 38TH STREET, SUITE 1116, NEW YORK CITY, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R SCOTT BROMLEY Chief Executive Officer 307 WEST 38TH STREET, SUITE 1116, NEW YORK CITY, NY, United States, 10018

DOS Process Agent

Name Role Address
BROMLEY CALDARI ARCHITECTS PC DOS Process Agent 307 WEST 38TH STREET, SUITE 1116, NEW YORK CITY, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133614182
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 242 WEST 27 STREET, NEW YORK CITY, NY, 10001, 5926, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 307 WEST 38TH STREET, SUITE 1116, NEW YORK CITY, NY, 10018, USA (Type of address: Chief Executive Officer)
1992-11-30 2023-05-02 Address 242 WEST 27 STREET, NEW YORK CITY, NY, 10001, 5926, USA (Type of address: Chief Executive Officer)
1992-11-30 2023-05-02 Address 242 WEST 27 STREET, NEW YORK CITY, NY, 10001, 5926, USA (Type of address: Service of Process)
1991-05-28 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230502002510 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220610002821 2022-06-10 BIENNIAL STATEMENT 2021-05-01
210202061215 2021-02-02 BIENNIAL STATEMENT 2019-05-01
950711002285 1995-07-11 BIENNIAL STATEMENT 1993-05-01
921130002240 1992-11-30 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$249,165
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,000.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $225,790
Utilities: $1,000
Rent: $9,400
Healthcare: $12975
Jobs Reported:
12
Initial Approval Amount:
$199,380
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,074.73
Servicing Lender:
Cache Valley Bank
Use of Proceeds:
Payroll: $199,377
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State