Search icon

BAXT INGUI ARCHITECTS, P.C.

Company Details

Name: BAXT INGUI ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103230
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 20 Vesey Street, Suite 900, NEW YORK CITY, NY, United States, 10007
Principal Address: 20 VESEY STREET, SUITE 900, NEW YORK, NY, United States, 10007

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
BAXT INGUI ARCHITECTS, P.C. PROFIT SHARING PLAN 2021 133922919 2022-09-30 BAXT INGUI ARCHITECTS, P.C. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122336740
Plan sponsor’s address 20 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing BENJAMIN BAXT
BAXT INGUI ARCHITECTS, P.C. PROFIT SHARING PLAN 2020 133922919 2021-09-01 BAXT INGUI ARCHITECTS, P.C. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122336740
Plan sponsor’s address 20 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing BENJAMIN BAXT
BAXT INGUI ARCHITECTS, P.C. PROFIT SHARING PLAN 2019 133922919 2020-08-18 BAXT INGUI ARCHITECTS, P.C. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122336740
Plan sponsor’s address 20 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing BENJAMIN BAXT
BAXT INGUI ARCHITECTS, P.C. PROFIT SHARING PLAN 2018 133922919 2019-09-12 BAXT INGUI ARCHITECTS, P.C. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122336740
Plan sponsor’s address 20 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing BENJAMIN BAXT
BAXT INGUI ARCHITECTS, P.C. PROFIT SHARING PLAN 2017 133922919 2018-05-24 BAXT INGUI ARCHITECTS, P.C. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541990
Sponsor’s telephone number 2122336740
Plan sponsor’s address 20 VESEY STREET, SUITE 900, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing BENJAMIN BAXT

DOS Process Agent

Name Role Address
BAXT INGUI ARCHITECTS, P.C. DOS Process Agent 20 Vesey Street, Suite 900, NEW YORK CITY, NY, United States, 10007

Chief Executive Officer

Name Role Address
MICHAEL INGUI Chief Executive Officer 20 VESEY ST., SUITE 900, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 20 VESEY ST., SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-02-16 2025-01-16 Address 20 Vesey Street, Suite 900, NEW YORK CITY, NY, 10007, USA (Type of address: Service of Process)
2024-02-16 2025-01-16 Address 20 VESEY ST., SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 20 VESEY ST., SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-02-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-15 2024-02-16 Address 20 VESEY STREET, SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-01-26 2024-02-16 Address 20 VESEY ST., SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1999-01-11 2015-01-26 Address 20 VESEY ST., SUITE 900, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1997-07-22 2004-02-09 Name BAXT ASSOCIATES, ARCHITECTS, P.C.

Filings

Filing Number Date Filed Type Effective Date
250116004226 2025-01-16 BIENNIAL STATEMENT 2025-01-16
240216001843 2024-02-16 BIENNIAL STATEMENT 2024-02-16
210115060461 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190104060193 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103007061 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150126006368 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130118006438 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110204003186 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090202003300 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070110002031 2007-01-10 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6644648302 2021-01-27 0202 PPS 20 Vesey St Rm 900, New York, NY, 10007-4228
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518458.75
Loan Approval Amount (current) 518458.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10007-4228
Project Congressional District NY-10
Number of Employees 20
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 524680.26
Forgiveness Paid Date 2022-04-14

Date of last update: 01 Apr 2025

Sources: New York Secretary of State