Search icon

GARY SHOEMAKER ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
134076367
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 203 LAFAYETTE ST, 5C3, NEW YORK, NY, 10012, 4282, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 375 RIVERSIDE DRIVE 2C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
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 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-08 2023-07-08 Address 203 LAFAYETTE ST, 5C3, NEW YORK, NY, 10012, 4282, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701044728 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
32067.00
Total Face Value Of Loan:
32067.00
Date:
2020-04-28
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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,460.71
Servicing Lender:
US Eagle FCU
Use of Proceeds:
Payroll: $31,200
Jobs Reported:
2
Initial Approval Amount:
$32,067
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,067
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,461.47
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $32,064
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