Search icon

MICHAEL L. BIRD, ARCHITECT, P.C.

Company Details

Name: MICHAEL L. BIRD, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2000 (25 years ago)
Entity Number: 2563639
ZIP code: 12983
County: Franklin
Place of Formation: New York
Address: 30 RIVERSIDE DRIVE, SARANAC LAKE, NY, United States, 12983
Principal Address: 30 RIVERSIDE DR, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L. BIRD, ARCHITECT, P.C. DOS Process Agent 30 RIVERSIDE DRIVE, SARANAC LAKE, NY, United States, 12983

Chief Executive Officer

Name Role Address
MICHAEL L BIRD Chief Executive Officer 30 RIVERSIDE DR, SARANAC LAKE, NY, United States, 12983

History

Start date End date Type Value
2025-01-27 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-10-15 Address 30 RIVERSIDE DR, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-15 Address 30 RIVERSIDE DRIVE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2018-10-03 2020-10-02 Address 30 RIVERSIDE DRIVE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2004-12-01 2018-10-03 Address 30 RIVERSIDE DR, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2004-12-01 2024-10-15 Address 30 RIVERSIDE DR, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2002-12-13 2004-12-01 Address 77 RIVERSIDE DR., SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2002-12-13 2004-12-01 Address 77 RIVERSIDE DR., SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)
2000-10-16 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015002263 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221026003075 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201002061093 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181003006341 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161021006156 2016-10-21 BIENNIAL STATEMENT 2016-10-01
141015006600 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121003006226 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101026002642 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081016002625 2008-10-16 BIENNIAL STATEMENT 2008-10-01
061018002693 2006-10-18 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3514827103 2020-04-11 0248 PPP 30 RIVERSIDE DR, SARANAC LAKE, NY, 12983-2211
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74656
Loan Approval Amount (current) 38610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARANAC LAKE, FRANKLIN, NY, 12983-2211
Project Congressional District NY-21
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38934.75
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State