Search icon

MOJO-STUMER ASSOCIATES ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOJO-STUMER ASSOCIATES ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 1994 (31 years ago)
Entity Number: 1871270
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 14 PLAZA RD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOJO STUMER ASSOCIATES ARCHITECTS, P.C. DOS Process Agent 14 PLAZA RD, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
MARK STUMER Chief Executive Officer 14 PLAZA RD, GREENVALE, NY, United States, 11548

Form 5500 Series

Employer Identification Number (EIN):
113214974
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-11 2020-11-06 Address 14 PLAZA RD, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2001-02-01 2013-09-11 Address 55 BRYANT AVENUE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2001-02-01 2013-09-11 Address 55 BRYANT AVE., ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2001-02-01 2013-09-11 Address 55 BRYANT AVENUE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-12-23 2001-02-01 Address 55 BRYANT AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201106060203 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181102006782 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006364 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006218 2014-11-06 BIENNIAL STATEMENT 2014-11-01
130911002504 2013-09-11 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
234107.00
Total Face Value Of Loan:
234107.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234107
Current Approval Amount:
234107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235940.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State