Search icon

SHALAT ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SHALAT ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176678
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016
Principal Address: 150 NOBLE STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL SHALAT Chief Executive Officer 150 NOBLE STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O ROBERT J. SHAPIRO, ESQ. DOS Process Agent 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 150 NOBLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 37-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-05-31 Address 37-18 NORTHERN BOULEVARD, SUITE 303, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-09-06 2019-09-03 Address 150 NOBLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2013-09-06 2024-05-31 Address 37-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531000577 2024-05-31 BIENNIAL STATEMENT 2024-05-31
190903060758 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130906006361 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110919002655 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090825002176 2009-08-25 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
61630.00
Total Face Value Of Loan:
61630.00
Date:
2020-05-02
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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58700
Current Approval Amount:
58700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59281.65
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61630
Current Approval Amount:
61630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62131.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State