Search icon

DANIEL ROMUALDEZ ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DANIEL ROMUALDEZ ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 1994 (31 years ago)
Entity Number: 1840892
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 119 W 23RD ST / SUITE 909, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 W 23RD ST / SUITE 909, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
DANIEL ROMUALDEZ Chief Executive Officer 119 W 23RD ST / SUITE 909, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133773920
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-14 2006-08-04 Address 119 WEST 23RD ST, STE 909, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-09-22 2006-08-04 Address 119 WEST 23RD ST, SUITE 909, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-09-22 2006-08-04 Address 119 WEST 23RD ST, SUITE 909, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-09-22 2004-09-14 Address 119 WEST 23RD ST, SUITE 909 & 710, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1996-11-01 2000-09-22 Address 130 E 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120814006363 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100910002038 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080818002863 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060804002358 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040914002636 2004-09-14 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
551215.00
Total Face Value Of Loan:
551215.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
551215
Current Approval Amount:
551215
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
555549.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State