Search icon

MACRAE-GIBSON ARCHITECTS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MACRAE-GIBSON ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 1996 (29 years ago)
Entity Number: 1998372
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 46 Summit Drive, Hastings-On-Hudson, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MACRAE-GIBSON ARCHITECTS P.C. DOS Process Agent 46 Summit Drive, Hastings-On-Hudson, NY, United States, 10706

Chief Executive Officer

Name Role Address
GAVIN MACRAE-GIBSON Chief Executive Officer 46 SUMMIT DRIVE, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
2024-05-18 2024-05-18 Address 46 SUMMIT DRIVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2000-03-29 2024-05-18 Address 46 SUMMIT DRIVE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2000-03-29 2024-05-18 Address 450 7TH AVE., #2406, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-02-06 2000-03-29 Address 485 5TH AVE #206, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-03-29 Address 485 5TH AVE #206, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240518000176 2024-05-18 BIENNIAL STATEMENT 2024-05-18
140327002031 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120305002328 2012-03-05 BIENNIAL STATEMENT 2012-02-01
100224002450 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080131002407 2008-01-31 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$106,065
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,853.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $106,064
Jobs Reported:
60
Initial Approval Amount:
$157,005
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,060.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,604
Utilities: $5,182
Rent: $22,800
Healthcare: $3419

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State