Search icon

ARCONICS ARCHITECTURE, P.C.

Headquarter

Company Details

Name: ARCONICS ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2480813
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 545-1/2 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573
Principal Address: 22 ROCKHAGEN ROAD, THORNWOOD, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARCONICS ARCHITECTURE, P.C., CONNECTICUT 0925273 CONNECTICUT

DOS Process Agent

Name Role Address
ARCONICS ARCHITECTURE, P.C. DOS Process Agent 545-1/2 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
GARY GIANFRANCESCO Chief Executive Officer 545 1/2 WESTCHESTER AVE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2002-03-05 2020-03-04 Address 545 1/2 WESTCHESTER AVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2000-03-03 2020-03-04 Address 545 1/2 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061098 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006991 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160308006182 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140317006478 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120420003020 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100409003085 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080304003147 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060320003119 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040303002530 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020305002777 2002-03-05 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7140807307 2020-04-30 0202 PPP 545 1/2 westchester avenue, PORT CHESTER, NY, 10573-2876
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-2876
Project Congressional District NY-16
Number of Employees 1
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20932.65
Forgiveness Paid Date 2021-02-09
3527328308 2021-01-22 0202 PPS 545 1/2 Westchester Ave, Rye Brook, NY, 10573-2876
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-2876
Project Congressional District NY-16
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25181.51
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State