Search icon

THOMAS R. PRATT ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS R. PRATT ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1993 (32 years ago)
Entity Number: 1744265
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 7030 East Genesee Street, Fayetteville, NY, United States, 13066
Principal Address: 7030 East Genesee Street, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R. PRATT Chief Executive Officer 7030 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE PROFESSIONAL CORPORATION DOS Process Agent 7030 East Genesee Street, Fayetteville, NY, United States, 13066

History

Start date End date Type Value
2025-08-04 2025-08-04 Address 7030 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2025-08-04 2025-08-04 Address 117 HIGHBRIDGE ST, STE L8A, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-10-02 2025-08-04 Address 7030 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 7030 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 117 HIGHBRIDGE ST, STE L8A, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250804005765 2025-08-04 BIENNIAL STATEMENT 2025-08-04
231002004885 2023-10-02 BIENNIAL STATEMENT 2023-07-01
230504000194 2022-05-19 CERTIFICATE OF CHANGE BY ENTITY 2022-05-19
190701060793 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170707006087 2017-07-07 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
3540.00
Total Face Value Of Loan:
3540.00
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:
2345.00
Total Face Value Of Loan:
2345.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,540
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,563.76
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $3,538
Jobs Reported:
1
Initial Approval Amount:
$2,345
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,374.3
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $2,345

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State