Search icon

KONOPKA ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KONOPKA ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 22 Dec 1994 (31 years ago)
Date of dissolution: 14 Feb 2023
Entity Number: 1878362
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1501 EAST AVENUE, SUITE 1, ROCHESTER, NY, United States, 14610
Principal Address: 1501 EAST AVE SUITE 1, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KONOPKA Chief Executive Officer 1501 EAST AVE SUITE 1, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
KONOPKA ARCHITECTURE, PC DOS Process Agent 1501 EAST AVENUE, SUITE 1, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2020-12-01 2023-05-31 Address 1501 EAST AVENUE, SUITE 1, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2018-12-05 2020-12-01 Address 1501 EAST AVENUE, SUITE 1, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2014-12-18 2018-12-05 Address 1501 EAST AVE SUITE 1, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1999-01-04 2023-05-31 Address 1501 EAST AVE SUITE 1, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1999-01-04 2014-12-18 Address 1501 EAST AVE SUITE 1, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230531004352 2023-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-14
201201061641 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006037 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205007366 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141218006487 2014-12-18 BIENNIAL STATEMENT 2014-12-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,260
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,394.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $16,260
Utilities: $1,000
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State