Search icon

CTA ARCHITECTS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CTA ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1749924
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 151 West 26th St, 8th Floor, New York, NY, United States, 10001
Principal Address: 151 WEST 26TH ST, 8TH FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-243-7404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG TOOMAN, PRES Chief Executive Officer 151 WEST 26TH ST, 8TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CTA ARCHITECTS, P.C. DOS Process Agent 151 West 26th St, 8th Floor, New York, NY, United States, 10001

Unique Entity ID

CAGE Code:
6SGC2
UEI Expiration Date:
2020-03-06

Business Information

Activation Date:
2019-03-07
Initial Registration Date:
2012-06-22

Commercial and government entity program

CAGE number:
6SGC2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-08
CAGE Expiration:
2024-03-07

Contact Information

POC:
CRAIG TOOMAN

Form 5500 Series

Employer Identification Number (EIN):
133731431
Plan Year:
2024
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 151 WEST 26TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-01 Address 151 WEST 26TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-08-01 Address 151 WEST 26TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-08-01 Address 151 West 26th St, 8th Floor, New York, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005042 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230601004980 2023-06-01 BIENNIAL STATEMENT 2021-08-01
221008000610 2022-10-07 CERTIFICATE OF AMENDMENT 2022-10-07
190802060380 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170808006400 2017-08-08 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

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:
976255.00
Total Face Value Of Loan:
976255.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$976,255
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$976,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$899,682.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $976,255
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State