Search icon

MICHIELLI & WYETZNER ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHIELLI & WYETZNER ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 1997 (28 years ago)
Entity Number: 2207918
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 149 ACCABONAC ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 ACCABONAC ROAD, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
113413928
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-09 2004-01-21 Name WYETZNER ARCHITECT, P.C.
1997-12-12 2002-05-09 Name MICHIELLI & WYETZNER, ARCHITECTS, P.C.

Filings

Filing Number Date Filed Type Effective Date
040121000803 2004-01-21 CERTIFICATE OF AMENDMENT 2004-01-21
020509000492 2002-05-09 CERTIFICATE OF AMENDMENT 2002-05-09
971212000189 1997-12-12 CERTIFICATE OF INCORPORATION 1997-12-12

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$75,925
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,925
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,598.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,923
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State