Search icon

P M ARCHITECTURE P.C.

Company Details

Name: P M ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1997 (28 years ago)
Entity Number: 2158510
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 70 West 107 st, apt 6A, 1 fl, New York, NY, United States, 10025
Principal Address: 1642 MADISON AVE, 1 fl, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P M ARCHITECTURE P.C. DOS Process Agent 70 West 107 st, apt 6A, 1 fl, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
PARAG MEHTA Chief Executive Officer 1642 MADISON AVE, 1 FL, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1642 MADISON AVE, #1, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 1642 MADISON AVE, 1 FL, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2022-08-31 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-26 2023-08-02 Address 1642 MADISON AVE, #1, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802002065 2023-08-02 BIENNIAL STATEMENT 2023-07-01
220512001377 2022-05-12 BIENNIAL STATEMENT 2021-07-01
200826002010 2020-08-26 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
190701060725 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006635 2017-07-06 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86964
Current Approval Amount:
104447
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105182.42
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112610
Current Approval Amount:
112610
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113156.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State