Search icon

MICHAEL R. DAVIS, ARCHITECT, P.C.

Company Details

Name: MICHAEL R. DAVIS, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137025
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 611 BROADWAY, SUITE 816, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL R. DAVIS, ARCHITECT, P.C. DOS Process Agent 611 BROADWAY, SUITE 816, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAEL R DAVIS Chief Executive Officer 611 BROADWAY, SUITE 816, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-04-28 2021-04-01 Address 435 HUDSON ST, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2015-04-28 2021-04-01 Address 435 HUDSON ST, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-04-03 2015-04-28 Address 8TH FL, 435 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-04-03 2015-04-28 Address 435 HUDSON ST 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-05-16 2015-04-28 Address 435 HUDSON ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2001-05-16 2009-04-03 Address 435 HUDSON ST ROOM 702, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-04-25 2009-04-03 Address ROOM 702, 435 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060472 2021-04-01 BIENNIAL STATEMENT 2021-04-01
150428006180 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130418006225 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110516002328 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090403003142 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070430002731 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050610002433 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030411002679 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010516002866 2001-05-16 BIENNIAL STATEMENT 2001-04-01
970425000108 1997-04-25 CERTIFICATE OF INCORPORATION 1997-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5484517700 2020-05-01 0202 PPP 611 BROADWAY RM 816, NEW YORK, NY, 10012-0032
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14935
Loan Approval Amount (current) 14935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-0032
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9518.59
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State