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 (27 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

USAspending Awards / Financial Assistance

Date:
2022-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
299600.00
Total Face Value Of Loan:
498600.00
Date:
2021-01-30
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:
176495.00
Total Face Value Of Loan:
176495.00
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:
208440.00
Total Face Value Of Loan:
208440.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208440
Current Approval Amount:
208440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209869.9
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176495
Current Approval Amount:
176495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178392.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State