Search icon

ARTHUR CHABON ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR CHABON ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (28 years ago)
Entity Number: 2207211
ZIP code: 10533
County: New York
Place of Formation: New York
Address: 3 W MAIN ST, IRVINGTON, NY, United States, 10533

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR D CHABON Chief Executive Officer 3 W MAIN ST, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 W MAIN ST, IRVINGTON, NY, United States, 10533

Form 5500 Series

Employer Identification Number (EIN):
133983466
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 3 W MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2006-04-14 2023-08-21 Address 3 W MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2006-04-14 2023-08-21 Address 3 W MAIN ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2000-10-04 2006-04-14 Address 330 WEST 38TH ST, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821003762 2023-08-21 BIENNIAL STATEMENT 2021-12-01
140813002157 2014-08-13 BIENNIAL STATEMENT 2013-12-01
120112002948 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100113002543 2010-01-13 BIENNIAL STATEMENT 2009-12-01
080103002778 2008-01-03 BIENNIAL STATEMENT 2007-12-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$129,350
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,156.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,350

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State