Search icon

DANIEL GOLDNER ARCHITECT, P.C.

Company Details

Name: DANIEL GOLDNER ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1996 (29 years ago)
Entity Number: 2005499
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 143 W 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 W 29TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DANIEL GOLDNER Chief Executive Officer 143 W 29TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1998-03-25 2002-03-11 Address 49 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-03-25 2002-03-11 Address 49 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1996-03-01 2002-03-11 Address 49 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120511002686 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100412002616 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080409002604 2008-04-09 BIENNIAL STATEMENT 2008-03-01
060329002033 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040324002280 2004-03-24 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

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:
150560.00
Total Face Value Of Loan:
150560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150560
Current Approval Amount:
150560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152642.08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State