Search icon

POSPISIL & BROWN ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: POSPISIL & BROWN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506319
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 141 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
PAMELA HOLMES POSPISIL Chief Executive Officer 141 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
113577625
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 141 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 141 HAMPTON RD, SOUTHAMPTON, NY, 11968, 4923, USA (Type of address: Chief Executive Officer)
2023-08-06 2023-08-06 Address 141 HAMPTON RD, SOUTHAMPTON, NY, 11968, 4923, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-05-02 Address 141 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-08-06 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502000636 2024-05-02 BIENNIAL STATEMENT 2024-05-02
230806000108 2023-08-06 BIENNIAL STATEMENT 2022-05-01
201214060487 2020-12-14 BIENNIAL STATEMENT 2020-05-01
201214061254 2020-12-14 BIENNIAL STATEMENT 2020-05-01
181218002068 2018-12-18 BIENNIAL STATEMENT 2018-05-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$115,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,488.75
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $100,400
Rent: $15,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State