Search icon

DANOIS ARCHITECT, P.C.

Company Details

Name: DANOIS ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 1996 (29 years ago)
Entity Number: 2049113
ZIP code: 10004
County: New York
Place of Formation: New York
Activity Description: Danois Architect provides architectural services.
Address: 90 BROAD STREET, 19TH FLOOR, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 917-339-0305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DANOIS Chief Executive Officer 90 BROAD STREET, 19TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
DANOIS ARCHITECT, P.C. DOS Process Agent 90 BROAD STREET, 19TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2014-07-17 2016-07-01 Address 22 CORTLANDT ST, 16TH FLOOR, NEW YORK, NY, 10007, 3139, USA (Type of address: Service of Process)
2014-07-17 2016-07-01 Address 22 CORTLANDT ST, 16TH FLOOR, NEW YORK, NY, 10007, 3139, USA (Type of address: Chief Executive Officer)
2014-07-17 2016-07-01 Address 22 CORTLANDT ST, 16TH FLOOR, NEW YORK, NY, 10007, 3139, USA (Type of address: Principal Executive Office)
2008-07-22 2014-07-17 Address 22 CORTLANDT ST, STE 1703, NEW YORK, NY, 10007, 3107, USA (Type of address: Principal Executive Office)
2008-07-22 2014-07-17 Address 22 CORTLANDT ST, STE 1703, NEW YORK, NY, 10007, 3107, USA (Type of address: Chief Executive Officer)
2008-07-22 2014-07-17 Address 22 CORTLANDT ST, STE 1703, NEW YORK, NY, 10007, 3107, USA (Type of address: Service of Process)
2006-06-16 2008-07-22 Address 22 CORTLANDT ST, NEW YORK, NY, 10007, 3107, USA (Type of address: Principal Executive Office)
2006-06-16 2008-07-22 Address 22 CORTLANDT ST, NEW YORK, NY, 10007, 3107, USA (Type of address: Service of Process)
2006-06-16 2008-07-22 Address 22 CORTLANDT ST, NEW YORK, NY, 10007, 3107, USA (Type of address: Chief Executive Officer)
2004-09-03 2006-06-16 Address 259 W 30TH ST, STE 901, NEW YORK, NY, 10001, 2809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160701006914 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140717006417 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120823002849 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100813002042 2010-08-13 BIENNIAL STATEMENT 2010-07-01
080722002445 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060616002510 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040903002466 2004-09-03 BIENNIAL STATEMENT 2004-07-01
020904002259 2002-09-04 BIENNIAL STATEMENT 2002-07-01
000801002287 2000-08-01 BIENNIAL STATEMENT 2000-07-01
980706002359 1998-07-06 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742727704 2020-05-01 0202 PPP 90 BROAD ST STE 1903, New York, NY, 10004
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
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 York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 541310
Borrower Race Puerto Rican
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123573.78
Forgiveness Paid Date 2021-03-22
5345178505 2021-02-27 0202 PPS 90 Broad St Ste 1903, New York, NY, 10004-2295
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
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 York, NEW YORK, NY, 10004-2295
Project Congressional District NY-10
Number of Employees 10
NAICS code 541310
Borrower Race Puerto Rican
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123200.29
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Apr 2025

Sources: New York Secretary of State