Search icon

RICHARD BIENENFELD ARCHITECT, P.C.

Company Details

Name: RICHARD BIENENFELD ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (26 years ago)
Entity Number: 2318552
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 271 NORTH AVENUE, SUITE 613, NEW ROCHELLE, NY, United States, 10801
Principal Address: 271 NORTH AVE., SUITE 613, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BIENENFELD ARCHITECT, P.C. DOS Process Agent 271 NORTH AVENUE, SUITE 613, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RICHARD BIENENFELD Chief Executive Officer 271 NORTH AVE., SUITE 613, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2000-12-01 2016-11-07 Address 271 NORTH AVE., SUITE 613, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-11-23 2000-12-01 Address 15 REYNA LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161107006275 2016-11-07 BIENNIAL STATEMENT 2016-11-01
121105006194 2012-11-05 BIENNIAL STATEMENT 2012-11-01
081029002099 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061121002467 2006-11-21 BIENNIAL STATEMENT 2006-11-01
041223002438 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021031002365 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001201002034 2000-12-01 BIENNIAL STATEMENT 2000-11-01
981123000585 1998-11-23 CERTIFICATE OF INCORPORATION 1998-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947127705 2020-05-01 0202 PPP 271 North Ave Suite 613, New Rochelle, NY, 10801
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208440
Loan Approval Amount (current) 208440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 13
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209869.9
Forgiveness Paid Date 2021-01-11
8915998304 2021-01-30 0202 PPS 271 North Ave Ste 613, New Rochelle, NY, 10801-5113
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176495
Loan Approval Amount (current) 176495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5113
Project Congressional District NY-16
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178392.81
Forgiveness Paid Date 2022-03-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State