Search icon

GARY SHOEMAKER ARCHITECTS, P.C.

Company Details

Name: GARY SHOEMAKER ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1999 (26 years ago)
Entity Number: 2402076
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 375 Riverside Drive 2C, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY SHOEMAKER Chief Executive Officer 375 RIVERSIDE DRIVE 2C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
GARY SHOEMAKER DOS Process Agent 375 Riverside Drive 2C, New York, NY, United States, 10025

History

Start date End date Type Value
2023-07-08 2023-07-08 Address 375 RIVERSIDE DRIVE 2C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-08 2023-07-08 Address 203 LAFAYETTE ST, 5C3, NEW YORK, NY, 10012, 4282, USA (Type of address: Chief Executive Officer)
2020-05-07 2023-07-08 Address 203 LAFAYETTE ST, 5C3, NEW YORK, NY, 10012, 4282, USA (Type of address: Chief Executive Officer)
2020-05-07 2023-07-08 Address 203 LAFAYETTE ST, 5C3, NEW YORK, NY, 10012, 4282, USA (Type of address: Service of Process)
1999-07-26 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-26 2020-05-07 Address 20 WEST 20TH STREET, SUITE 303, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230708001293 2023-07-08 BIENNIAL STATEMENT 2023-07-01
220926002443 2022-09-26 BIENNIAL STATEMENT 2021-07-01
200507060488 2020-05-07 BIENNIAL STATEMENT 2019-07-01
990726000444 1999-07-26 CERTIFICATE OF INCORPORATION 1999-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398627207 2020-04-27 0202 PPP 203 Lafayette St Suite 5C3, New York, NY, 10012
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101108
Servicing Lender Name US Eagle FCU
Servicing Lender Address 3939 Osuna NE, ALBUQUERQUE, NM, 87109-4431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101108
Originating Lender Name US Eagle FCU
Originating Lender Address ALBUQUERQUE, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31460.71
Forgiveness Paid Date 2021-03-09
4027158401 2021-02-05 0202 PPS 203 Lafayette St, New York, NY, 10012-4282
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32067
Loan Approval Amount (current) 32067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4282
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32461.47
Forgiveness Paid Date 2022-05-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State