Search icon

LOFFREDO BROOKS ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOFFREDO BROOKS ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 1991 (34 years ago)
Entity Number: 1599705
ZIP code: 10006
County: Nassau
Place of Formation: New York
Address: 61 Broadway, Suite 1020, New York, NY, United States, 10006
Principal Address: 118 West 22nd Street, 4th Floor, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O VINCENTI & VINCENTI, P.C. DOS Process Agent 61 Broadway, Suite 1020, New York, NY, United States, 10006

Chief Executive Officer

Name Role Address
FRANK LOFFREDO Chief Executive Officer 118 WEST 22ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
113087906
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 118 WEST 22ND STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 759 VIVIAN CT, BALDWIN HARBOR, NY, 11510, 4546, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-08-13 Address 23 LANGDON AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2024-07-08 2024-08-13 Address 759 VIVIAN CT, BALDWIN HARBOR, NY, 11510, 4546, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240813001313 2024-08-13 BIENNIAL STATEMENT 2024-08-13
240708003885 2024-07-08 CERTIFICATE OF AMENDMENT 2024-07-08
970224000286 1997-02-24 CERTIFICATE OF AMENDMENT 1997-02-24
950531002267 1995-05-31 BIENNIAL STATEMENT 1993-12-01
930922000043 1993-09-22 CERTIFICATE OF AMENDMENT 1993-09-22

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$427,029
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$429,656.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $343,000
Utilities: $4,029
Rent: $60,000
Healthcare: $20000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State