Search icon

GEORGE HODOSH ASSOCIATES-ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE HODOSH ASSOCIATES-ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1934938
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 120 North Main Street, Suite 501, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN HODOSH Chief Executive Officer 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
GEORGE HODOSH ASSOCIATES-ARCHITECTS, P.C. DOS Process Agent 120 North Main Street, Suite 501, New City, NY, United States, 10956

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-06-01 Address 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-26 2025-06-01 Address 120 North Main Street, Suite 501, New City, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250601043277 2025-06-01 BIENNIAL STATEMENT 2025-06-01
250226000802 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230414006463 2023-04-14 BIENNIAL STATEMENT 2021-06-01
110509001058 2011-05-09 ERRONEOUS ENTRY 2011-05-09
DP-1936082 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
43145.00
Total Face Value Of Loan:
43145.00
Date:
2020-05-02
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:
32145.00
Total Face Value Of Loan:
32145.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43145
Current Approval Amount:
43145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43459.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32145
Current Approval Amount:
32145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32493.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State