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: 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)
2014-07-17 2016-07-01 Address 22 CORTLANDT ST, 16TH FLOOR, NEW YORK, NY, 10007, 3139, USA (Type of address: Service of Process)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
122500.00
Total Face Value Of Loan:
122500.00
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:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Puerto Rican
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123573.78
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Puerto Rican
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123200.29

Date of last update: 02 Jun 2025

Sources: New York Secretary of State