Search icon

MICHAEL HAVERLAND ARCHITECT, P.C.

Company Details

Name: MICHAEL HAVERLAND ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2650881
ZIP code: 06437
County: New York
Place of Formation: New York
Address: 83 Old Quarry Road, Guilford, CT, United States, 06437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HAVERLAND DOS Process Agent 83 Old Quarry Road, Guilford, CT, United States, 06437

Chief Executive Officer

Name Role Address
MICHAEL HAVERLAND Chief Executive Officer 83 OLD QUARRY ROAD, GUILFORD, CT, United States, 06437

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 83 OLD QUARRY ROAD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 73 COVE HOLLOW ROAD / BOX 4285, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2021-06-14 2024-11-27 Address 73 COVE HOLLOW ROAD / BOX 4285, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2011-07-11 2021-06-14 Address 73 COVE HOLLOW ROAD / BOX 4285, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2011-07-11 2024-11-27 Address 73 COVE HOLLOW ROAD / BOX 4285, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2009-10-30 2011-07-11 Address 73 COVE HOLLOW ROAD, BOX 4285, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2009-10-30 2011-07-11 Address 73 COVE HOLLOW ROAD, BOX 4285, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2009-10-30 2011-07-11 Address 73 COVE HOLLOW RD, BOX 4285, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2003-06-20 2009-10-30 Address 60 EAST 9TH ST 612, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-06-20 2009-10-30 Address 60 EAST 9TH ST 612, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127001333 2024-11-27 BIENNIAL STATEMENT 2024-11-27
210614060259 2021-06-14 BIENNIAL STATEMENT 2021-06-01
170602007028 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150610006243 2015-06-10 BIENNIAL STATEMENT 2015-06-01
130612002057 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110711002810 2011-07-11 BIENNIAL STATEMENT 2011-06-01
091030002534 2009-10-30 BIENNIAL STATEMENT 2009-06-01
030620002246 2003-06-20 BIENNIAL STATEMENT 2003-06-01
010615000271 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961277305 2020-05-01 0235 PPP 73 Cove Hollow Road, EAST HAMPTON, NY, 11937
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38082
Loan Approval Amount (current) 38082
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 EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38425.14
Forgiveness Paid Date 2021-04-01
3608448801 2021-04-15 0235 PPS 73 Cove Hollow Rd, East Hampton, NY, 11937-3253
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38082
Loan Approval Amount (current) 38082
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 East Hampton, SUFFOLK, NY, 11937-3253
Project Congressional District NY-01
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38274.82
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State