Search icon

PKSB ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PKSB ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1647996
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: Architecture, educational, institutional, residential, commercial and mixed use buildings planning, interiors, preservation, and adaptive reuse.
Address: 630 9th Avenue, Suite 1200, NEW YORK, NY, United States, 10036

Contact Details

Website http://www.pksb.com

Phone +1 212-594-2010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHERIDA E. PAULSEN Chief Executive Officer 630 9TH AVENUE, SUITE 1200, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 9th Avenue, Suite 1200, NEW YORK, NY, United States, 10036

Unique Entity ID

Unique Entity ID:
TXQNBWPYYKX8
CAGE Code:
8LQ06
UEI Expiration Date:
2021-11-14

Business Information

Doing Business As:
(FORMRLY: PSNL KLN STLZMN BRG ARCHTCS PC)
Activation Date:
2020-06-10
Initial Registration Date:
2020-05-11

Form 5500 Series

Employer Identification Number (EIN):
133675756
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 330 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 630 9TH AVENUE, SUITE 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 330 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-06-03 Address 630 9TH AVENUE, SUITE 1200, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-12 2024-06-03 Address 630 9th Avenue, Suite 1200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000311 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230512001411 2022-10-20 CERTIFICATE OF CHANGE BY ENTITY 2022-10-20
220928000144 2022-09-28 BIENNIAL STATEMENT 2022-06-01
180604008149 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006058 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
201100.00
Total Face Value Of Loan:
201100.00
Date:
2020-04-16
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:
257200.00
Total Face Value Of Loan:
257200.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$257,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,454.22
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $257,200
Jobs Reported:
16
Initial Approval Amount:
$201,100
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,792.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $201,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State