Search icon

NH ARCHITECTURE, P.C.

Company Details

Name: NH ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 May 1998 (27 years ago)
Date of dissolution: 27 May 2022
Entity Number: 2256193
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2099 W RIDGE RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NH ARCHITECTURE, P.C. DOS Process Agent 2099 W RIDGE RD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
NORBERT H HAUSNER Chief Executive Officer 2099 W RIDGE RD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2016-08-22 2022-05-27 Address 2099 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2010-06-04 2016-08-22 Address GATES & ADAMS, 28 MAIN ST STE 600, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2004-05-25 2010-06-04 Address C/O PHILLIPS LYTLE HITCHCOCK, ETAL, 1400 1ST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2002-05-28 2004-05-25 Address 2099 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2002-05-28 2022-05-27 Address 2099 W RIDGE RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2001-01-04 2002-05-28 Address NORBERT H. HAUSNER, 2300 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2001-01-04 2002-05-28 Address 2300 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1998-05-05 2004-05-25 Address BLAINE & HUBER, LLP, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1998-05-05 2022-05-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220527002044 2022-05-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-27
160822006094 2016-08-22 BIENNIAL STATEMENT 2016-05-01
120503006442 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100604002113 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080530002684 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060505002518 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040525002314 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020528002376 2002-05-28 BIENNIAL STATEMENT 2002-05-01
010104002371 2001-01-04 BIENNIAL STATEMENT 2000-05-01
980505000354 1998-05-05 CERTIFICATE OF INCORPORATION 1998-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812177303 2020-04-29 0219 PPP 2099 West Ridge Road, ROCHESTER, NY, 14626
Loan Status Date 2020-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115800
Loan Approval Amount (current) 0
Undisbursed Amount 115800
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 11
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State