Search icon

GENE KAUFMAN, ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GENE KAUFMAN, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 1991 (34 years ago)
Entity Number: 1572062
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 79 FIFTH AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 79 FIFTH AVENUE, 18TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENE KAUFMAN Chief Executive Officer 79 FIFTH AVENUE, 18TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
GENE KAUFMAN ARCHITECT, PC DOS Process Agent 79 FIFTH AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133635317
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 79 FIFTH AVENUE, 18TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301065673 2024-03-01 BIENNIAL STATEMENT 2024-03-01
190809060042 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170808006148 2017-08-08 BIENNIAL STATEMENT 2017-08-01
161028000770 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
150803008443 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
722320.00
Total Face Value Of Loan:
722320.00
Date:
2020-04-11
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:
720597.00
Total Face Value Of Loan:
720597.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$720,597
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$720,597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$725,167.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $586,059
Utilities: $0
Mortgage Interest: $0
Rent: $98,538
Refinance EIDL: $0
Healthcare: $36000
Debt Interest: $0
Jobs Reported:
35
Initial Approval Amount:
$722,320
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$722,320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$727,078.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $722,316
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