Search icon

SPIVAK ARCHITECTS P.C.

Company Details

Name: SPIVAK ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 1999 (26 years ago)
Entity Number: 2430684
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 160 East 84th Street, 5E, New York, NY, United States, 10028
Principal Address: 152 Madison Avenue, 15th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD B SPIVAK Chief Executive Officer 31 W 82ND ST, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 East 84th Street, 5E, New York, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
134076117
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-16 2015-11-18 Address 115 W 30TH ST, STE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-11 2011-11-16 Address 115 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-28 2011-11-16 Address 31 W 82ND ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2009-10-28 2010-06-11 Address 115 WEST 30TH STREET, 901, NEW YORK, NY, 10012, 3327, USA (Type of address: Service of Process)
2001-12-06 2009-10-28 Address 270 LAFAYETTE ST, NEW YORK, NY, 10012, 3327, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505001500 2022-05-05 BIENNIAL STATEMENT 2021-10-01
151118000476 2015-11-18 CERTIFICATE OF AMENDMENT 2015-11-18
111116002397 2011-11-16 BIENNIAL STATEMENT 2011-10-01
100611000582 2010-06-11 CERTIFICATE OF AMENDMENT 2010-06-11
091028002024 2009-10-28 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2022-03-12
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:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187636
Current Approval Amount:
187636
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188895.47
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170505
Current Approval Amount:
170505
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
171761.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State