Search icon

CROZIER-GEDNEY-ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CROZIER-GEDNEY-ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 1995 (30 years ago)
Entity Number: 1944760
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 41 ELM PL, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REX B GEDNEY Chief Executive Officer 41 ELM PL, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 ELM PL, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
133845868
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 41 ELM PL, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 41 ELM PL, RYE, NY, 10580, 2918, USA (Type of address: Chief Executive Officer)
2009-08-05 2023-10-25 Address 41 ELM PL, RYE, NY, 10580, 2918, USA (Type of address: Chief Executive Officer)
2005-10-07 2009-08-05 Address 41 ELM PL, RYE, NY, 10580, 2918, USA (Type of address: Chief Executive Officer)
2005-10-07 2023-10-25 Address 41 ELM PL, RYE, NY, 10580, 2918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025001346 2023-10-25 BIENNIAL STATEMENT 2023-08-01
130819002394 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110901002478 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090805002267 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070814002034 2007-08-14 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$129,192.5
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,192.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,921.64
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $129,188.5
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$129,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,539.55
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $129,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State