Search icon

KATHRYN FEE, ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KATHRYN FEE, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (25 years ago)
Entity Number: 2589616
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 14 SUNRISE AVE, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHYN FEE DOS Process Agent 14 SUNRISE AVE, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
KATHLYN FEE Chief Executive Officer 14 SUNRISE AVE, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
113582931
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-31 2019-06-07 Address PO BOX 1723, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2003-01-31 2019-06-07 Address 2302 MAIN ST, UNIT D, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2003-01-31 2019-06-07 Address 2302 MAIN ST, UNIT D, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2001-01-03 2003-01-31 Address 74 TOPPINGS PATH, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190607002049 2019-06-07 BIENNIAL STATEMENT 2019-01-01
050217002015 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030131002186 2003-01-31 BIENNIAL STATEMENT 2003-01-01
010103000461 2001-01-03 CERTIFICATE OF INCORPORATION 2001-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
62672.00
Total Face Value Of Loan:
62672.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$62,672
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,672
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,252.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,552
Utilities: $0
Mortgage Interest: $0
Rent: $8,100
Refinance EIDL: $0
Healthcare: $11020
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2011-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
KATHRYN FEE, ARCHITECT, P.C.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State