Search icon

SUSAN DOBAN ARCHITECT, PC

Company Details

Name: SUSAN DOBAN ARCHITECT, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 1996 (29 years ago)
Entity Number: 2028737
ZIP code: 11232
County: New York
Place of Formation: New York
Activity Description: Full service architecture firm. Our services include site planning, schematic design, interior design, construction documents, construction administration. Our project types include storefront and facades, offices, branded environments, educational facilities, historic buildings and economic development projects.
Address: 68 34TH STREET SUITE B-638, MAILBOX #46, BROOKLYN, NY, United States, 11232
Principal Address: 68 34TH ST, UNIT B638, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-797-1041

Website http://www.susandoban.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUSAN DOBAN ARCHITECT, PC 401(K) PROFIT SHARING PLAN AND TRUST 2011 133895362 2012-10-04 SUSAN DOBAN ARCHITECT, PC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 7187971041
Plan sponsor’s address 25 CHAPEL STREET, SUITE 900, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 133895362
Plan administrator’s name SUSAN DOBAN ARCHITECT, PC
Plan administrator’s address 25 CHAPEL STREET, SUITE 900, BROOKLYN, NY, 11201
Administrator’s telephone number 7187971041

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing WILLIAM CLEMANS
SUSAN DOBAN ARCHITECT, PC 401(K) PROFIT SHARING PLAN AND TRUST 2011 133895362 2012-10-04 SUSAN DOBAN ARCHITECT, PC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 7187971041
Plan sponsor’s address 25 CHAPEL STREET, SUITE 900, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 133895362
Plan administrator’s name SUSAN DOBAN ARCHITECT, PC
Plan administrator’s address 25 CHAPEL STREET, SUITE 900, BROOKLYN, NY, 11201
Administrator’s telephone number 7187971041

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing WILLIAM CLEMANS
SUSAN DOBAN ARCHITECT, PC 401(K) PROFIT SHARING PLAN AND TRUST 2010 133895362 2011-07-22 SUSAN DOBAN ARCHITECT, PC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 7187971041
Plan sponsor’s address 25 CHAPEL STREET, SUITE 900, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 133895362
Plan administrator’s name SUSAN DOBAN ARCHITECT, PC
Plan administrator’s address 25 CHAPEL STREET, SUITE 900, BROOKLYN, NY, 11201
Administrator’s telephone number 7187971041

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing WILLIAM CLEMANS
SUSAN DOBAN ARCHITECT, PC 401(K) PROFIT SHARING PLAN AND TRUST 2009 133895362 2010-10-14 SUSAN DOBAN ARCHITECT, PC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 7187971041
Plan sponsor’s address 25 CHAPEL STREET SUITE 900, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 133895362
Plan administrator’s name SUSAN DOBAN ARCHITECT, PC
Plan administrator’s address 25 CHAPEL STREET SUITE 900, BROOKLYN, NY, 11201
Administrator’s telephone number 7187971041

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing SUSAN DOBAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 34TH STREET SUITE B-638, MAILBOX #46, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SUSAN DOBAN Chief Executive Officer 68 34TH ST, UNIT B638, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 68 34TH ST, UNIT B638, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 68 34TH ST, UNIT B638 BOX 46, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2019-10-25 2025-03-12 Address 68 34TH ST, UNIT B638 BOX 46, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2019-10-03 2025-03-12 Address 68 34TH STREET SUITE B-638, MAILBOX #46, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-01-09 2019-10-03 Address 25 CHAPEL ST, STE 900, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-01-09 2019-10-25 Address 25 CHAPEL ST, STE 900, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-01-09 2019-10-25 Address 25 CHAPEL ST, STE 900, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-09-28 2013-01-09 Address 130 W. 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-09-28 2013-01-09 Address SUSAN DOBAN, 130 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-09-28 2013-01-09 Address SUSAN DOBAN, 130 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250312004973 2025-03-12 BIENNIAL STATEMENT 2025-03-12
191025002044 2019-10-25 BIENNIAL STATEMENT 2018-05-01
191003000546 2019-10-03 CERTIFICATE OF CHANGE 2019-10-03
130109002124 2013-01-09 BIENNIAL STATEMENT 2012-05-01
980928002131 1998-09-28 BIENNIAL STATEMENT 1998-05-01
960510000400 1996-05-10 CERTIFICATE OF INCORPORATION 1996-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362438300 2021-01-26 0202 PPS 68 34th Street B638 Mailbox #46, Brooklyn, NY, 11232
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232
Project Congressional District NY-07
Number of Employees 7
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90628.69
Forgiveness Paid Date 2022-05-04
7749727100 2020-04-14 0202 PPP 68 34th Street B638, Mailbox #46, BROOKLYN, NY, 11232
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89500
Loan Approval Amount (current) 89500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90578.97
Forgiveness Paid Date 2021-07-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State