Search icon

RHINEBECK ARCHITECTURE & PLANNING, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RHINEBECK ARCHITECTURE & PLANNING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1994 (31 years ago)
Entity Number: 1828519
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 21 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
JOHN J. SHARKEY Chief Executive Officer 21 EAST MARKET STREET, RHINEBECK, NY, United States, 12572

Links between entities

Type:
Headquarter of
Company Number:
000105972
State:
RHODE ISLAND

History

Start date End date Type Value
2010-07-06 2025-06-09 Address 21 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1996-07-03 2010-07-06 Address 21 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1994-06-13 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-13 2025-06-09 Address 21 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250609003813 2025-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-02
210120060535 2021-01-20 BIENNIAL STATEMENT 2020-06-01
180601006314 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160606006490 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140602006525 2014-06-02 BIENNIAL STATEMENT 2014-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$65,785
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,132.85
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $65,780
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$65,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,301.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $58,050
Utilities: $1,150
Mortgage Interest: $0
Rent: $6,500
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