Search icon

FRED THROO ARCHITECT, P.C.

Company Details

Name: FRED THROO ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465745
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 3900 VETERANS MEMORIAL HWY, SUITE 171, BOHEMIA, NY, United States, 11716
Principal Address: 3900 VETERAND MEMORIAL HWY, SUITE 171, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED H THROO Chief Executive Officer 3900 VETERANS MEMORIAL HWY, SUITE 171, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
ARCHITECTURE ONE, P.C. DOS Process Agent 3900 VETERANS MEMORIAL HWY, SUITE 171, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113535214
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-01 2014-03-10 Address 3900 VETERANS MEMORIAL HWY, SUITE 360, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-02-01 2014-03-10 Address 3900 VETERANS MEMORIAL HWY, SUITE 360, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-02-01 2014-03-10 Address 3900 VETERANS MEMORIAL HWY, SUITE 360, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2002-05-28 2006-02-01 Address 20 FISCHER AVE, ISLIP TERRACE, NY, 11752, 1510, USA (Type of address: Principal Executive Office)
2002-05-28 2006-02-01 Address 20 FISCHER AVE, ISLIP TERRACE, NY, 11752, 1510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140508000535 2014-05-08 CERTIFICATE OF AMENDMENT 2014-05-08
140310002616 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120221002088 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100202002083 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080110003064 2008-01-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
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:
49307.00
Total Face Value Of Loan:
49307.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50306.85
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49307
Current Approval Amount:
49307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49710.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State