Search icon

BAXT INGUI ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133922919
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 Address 20 Vesey Street, Suite 900, NEW YORK CITY, NY, 10007, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
518458.75
Total Face Value Of Loan:
518458.75

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518458.75
Current Approval Amount:
518458.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
524680.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State