Search icon

GENE KAUFMAN, ARCHITECT, P.C.

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

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
2022-09-14 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-08 2024-03-01 Address 79 FIFTH AVENUE, 18TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-10-28 2024-03-01 Address 79 FIFTH AVENUE 18TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-11-08 2017-08-08 Address 525 BROADWAY, 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2005-11-08 2017-08-08 Address 525 BROADWAY, 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

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
130809006537 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110825002671 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090811002864 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070810002500 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051108002190 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009377109 2020-04-11 0202 PPP 79 5TH AVE FL 18, NEW YORK, NY, 10003
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 720597
Loan Approval Amount (current) 720597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 37
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 725167.59
Forgiveness Paid Date 2020-12-04
6994168300 2021-01-27 0202 PPS 79 5th Ave Fl 18, New York, NY, 10003-3075
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 722320
Loan Approval Amount (current) 722320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-3075
Project Congressional District NY-10
Number of Employees 35
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727078.48
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State