Search icon

MICHAEL G. FAHEY ARCHITECT P.C.

Company Details

Name: MICHAEL G. FAHEY ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2530914
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 90 WATER STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 WATER STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL G FAHEY Chief Executive Officer 90 WATER STREET, FOURTH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-05-10 2018-06-01 Address 90 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-11-01 2018-05-10 Address 306 W 37TH ST 13TH FLR. NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-06-25 2018-06-01 Address 170 DUANE ST, #2C, NEW YORK, NY, 10013, 3813, USA (Type of address: Chief Executive Officer)
2002-06-25 2018-06-01 Address 170 DUANE ST, #2C, NEW YORK, NY, 10013, 3813, USA (Type of address: Principal Executive Office)
2002-06-25 2007-11-01 Address 170 DUANE ST, #2C, NEW YORK, NY, 10013, 3813, USA (Type of address: Service of Process)
2000-07-13 2002-06-25 Address 5 GREAT JONES STREET, STE. #1, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601002055 2018-06-01 BIENNIAL STATEMENT 2016-07-01
180510000669 2018-05-10 CERTIFICATE OF CHANGE 2018-05-10
071101000135 2007-11-01 CERTIFICATE OF CHANGE 2007-11-01
060717002360 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040927002538 2004-09-27 BIENNIAL STATEMENT 2004-07-01
020625002072 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000713000289 2000-07-13 CERTIFICATE OF INCORPORATION 2000-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8825798408 2021-02-14 0202 PPS 90 Water St, New York, NY, 10005-3578
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130035
Loan Approval Amount (current) 130035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-3578
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131291.64
Forgiveness Paid Date 2022-02-08
2375917710 2020-05-01 0202 PPP 90 WATER ST, NEW YORK, NY, 10005
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119187
Loan Approval Amount (current) 119187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120361.52
Forgiveness Paid Date 2021-04-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State