Search icon

BRIAN A. RAPP, ARCHITECT, P.C.

Company Details

Name: BRIAN A. RAPP, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356854
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Principal Address: 4 NAN PL, KINGS PARK, NY, United States, 11754
Address: 4 NAN PLACE, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 NAN PLACE, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
BRIAN A RAPP Chief Executive Officer 4 NAN PL, KINGS PARK, NY, United States, 11754

Filings

Filing Number Date Filed Type Effective Date
110331002608 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090227002431 2009-02-27 BIENNIAL STATEMENT 2009-03-01
050429002494 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030228002503 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010314002266 2001-03-14 BIENNIAL STATEMENT 2001-03-01

USAspending Awards / Financial Assistance

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:
8665.00
Total Face Value Of Loan:
8665.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8665
Current Approval Amount:
8665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8765.49

Date of last update: 31 Mar 2025

Sources: New York Secretary of State