Search icon

ARPAD BAKSA ARCHITECT, P.C.

Company Details

Name: ARPAD BAKSA ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1992 (33 years ago)
Entity Number: 1622146
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 100 WALL ST, STE 2001, NEW YORK, NY, United States, 10005
Principal Address: 75 BROAD ST, STE 0406, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARPAD BAKSA Chief Executive Officer 75 BROAD ST, STE 0406, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ALAN HELLER ESQ DOS Process Agent 100 WALL ST, STE 2001, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-03-13 2014-09-22 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-03-13 2014-09-22 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-03-13 2014-09-22 Address 25 WEST 43RD STREET, SUITE 1616, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-03-27 2002-03-13 Address 292 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-10-01 2002-03-13 Address 25 WEST 43RD STREET, SUITE 1616, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-10-01 2002-03-13 Address 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1992-03-19 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1992-03-19 2000-03-27 Address 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140922002041 2014-09-22 BIENNIAL STATEMENT 2014-03-01
040305002319 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020313002590 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000327002880 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980313002247 1998-03-13 BIENNIAL STATEMENT 1998-03-01
950502000666 1995-05-02 CERTIFICATE OF AMENDMENT 1995-05-02
940721002031 1994-07-21 BIENNIAL STATEMENT 1994-03-01
931001002373 1993-10-01 BIENNIAL STATEMENT 1993-03-01
920319000506 1992-03-19 CERTIFICATE OF INCORPORATION 1992-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1277267707 2020-05-01 0202 PPP 75 BROAD ST STE 0406, NEW YORK, NY, 10004
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160380
Loan Approval Amount (current) 160380
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, 10004-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161502.04
Forgiveness Paid Date 2021-01-14
4032088507 2021-02-25 0202 PPS 75 Broad St Rm 406, New York, NY, 10004-3236
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135562
Loan Approval Amount (current) 135562
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, 10004-3236
Project Congressional District NY-10
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136562.07
Forgiveness Paid Date 2021-11-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State