Search icon

NANDINEE PHOOKAN, ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NANDINEE PHOOKAN, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jul 1998 (27 years ago)
Entity Number: 2280385
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 MAIN STREET, SUITE 620, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-643-9500

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANDINEE PHOOKAN Chief Executive Officer 45 MAIN STREET, SUITE 620, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
NANDINEE PHOOKAN, ARCHITECT, P.C. DOS Process Agent 45 MAIN STREET, SUITE 620, BROOKLYN, NY, United States, 11201

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
NANDINEE PHOOKAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/SU2KL1SCLA81
User ID:
P0692293

Unique Entity ID

Unique Entity ID:
SU2KL1SCLA81
CAGE Code:
3TRH6
UEI Expiration Date:
2025-12-02

Business Information

Activation Date:
2024-12-04
Initial Registration Date:
2004-04-06

Commercial and government entity program

CAGE number:
3TRH6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2029-12-04
SAM Expiration:
2025-12-02

Contact Information

POC:
NANDINEE PHOOKAN
Corporate URL:
www.nandineephookan.com

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 45 MAIN STREET, SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-07-09 2025-04-08 Address 45 MAIN STREET, SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-07-09 2025-04-08 Address 45 MAIN STREET, SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-10-14 2014-07-09 Address 45 MAIN STREET, SUITE 228, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408001508 2025-04-08 BIENNIAL STATEMENT 2025-04-08
180709006409 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140709006926 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120813002396 2012-08-13 BIENNIAL STATEMENT 2012-07-01
100715003184 2010-07-15 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0215PV5013
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
72488.50
Base And Exercised Options Value:
72488.50
Base And All Options Value:
72488.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-02-05
Description:
IGF::OT::IGF THE CONTRACTOR SHALL CONDUCT AN INSPECTION OF THE EXISTING WINDOW WASHING RIGS AT 290 BROADWAY, NY; 500 PEARL ST, NY; AND U.S. COURT OF INTERNATIONAL TRADE. PERIOD OF PERFORMANCE: 60 CALENDAR DAYS.
Naics Code:
541410: INTERIOR DESIGN SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GSP0215PV5011
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
44902.00
Base And Exercised Options Value:
44902.00
Base And All Options Value:
44902.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-02-04
Description:
IGF::OT::IGF THE CONTRACTOR SHALL CONDUCT A STUDY OF THE EXISTING UPPER ROOFS OF 26 FEDERAL PLAZA AND FURNISH A DETAILED INSPECTION REPORT TO DETERMINE ANY REPAIRS AND/OR REPLACEMENT.
Naics Code:
541410: INTERIOR DESIGN SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
HHSN269201401009P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
267744.00
Base And Exercised Options Value:
267744.00
Base And All Options Value:
267744.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2014-09-26
Description:
IGF::OT::IGF VENDOR NANDINEE PHOOKAN, ARCHITECT, P.C : [14-016514]
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
Z2DB: REPAIR OR ALTERATION OF LABORATORIES AND CLINICS

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
81360.00
Total Face Value Of Loan:
81360.00
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:
84835.00
Total Face Value Of Loan:
84835.00
Date:
2011-10-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$84,835
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,835
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,601.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,835
Jobs Reported:
6
Initial Approval Amount:
$81,360
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,360
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,895.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,358
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