Search icon

MICHAEL R. DAVIS, ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
14935.00
Total Face Value Of Loan:
14935.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,935
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,935
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,518.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,935

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State