Search icon

GEORGE HODOSH ASSOCIATES-ARCHITECTS, P.C.

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
2025-02-26 2025-02-26 Address 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2025-02-26 Address 120 NORTH MAIN STREET, SUITE 501, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2025-02-26 Address 120 North Main Street, Suite 501, New City, NJ, 10956, USA (Type of address: Service of Process)
1995-06-28 2023-04-14 Address 257 SOUTH MIDDLETOWN ROAD, SUITE 1A, NANUE, NY, 10954, USA (Type of address: Service of Process)
1995-06-28 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
060828000293 2006-08-28 ANNULMENT OF DISSOLUTION 2006-08-28
DP-1413549 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
950628000323 1995-06-28 CERTIFICATE OF INCORPORATION 1995-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9691548303 2021-01-31 0202 PPS 22 Third St, New City, NY, 10956-4922
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43145
Loan Approval Amount (current) 43145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-4922
Project Congressional District NY-17
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43459.77
Forgiveness Paid Date 2021-10-29
1179277706 2020-05-01 0202 PPP 22 THIRD ST, NEW CITY, NY, 10956
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32145
Loan Approval Amount (current) 32145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32493.27
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State