Search icon

FRANK NIGRO, ARCHITECT, P.C.

Headquarter

Company Details

Name: FRANK NIGRO, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 2001 (24 years ago)
Entity Number: 2661919
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 25 WEST 83RD STREET, APT 2R, NEW YORK, NY, United States, 10024
Principal Address: 25 WEST 83RD STREET, 2R/3R, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK NIGRO Chief Executive Officer 25 WEST 83RD STREET, 2R/3R, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 83RD STREET, APT 2R, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
001686466
State:
RHODE ISLAND

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 25 WEST 83RD STREET, 2R/3R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2018-07-18 2024-10-16 Address 25 WEST 83RD STREET, 2R/3R, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2017-03-23 2024-10-16 Address 25 WEST 83RD STREET, APT 2R, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2003-11-21 2018-07-18 Address 1101 ADAMS ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2003-11-21 2018-07-18 Address 1101 ADAMS ST, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241016002657 2024-10-16 BIENNIAL STATEMENT 2024-10-16
180718002045 2018-07-18 BIENNIAL STATEMENT 2017-07-01
170323000025 2017-03-23 CERTIFICATE OF CHANGE 2017-03-23
031121002327 2003-11-21 BIENNIAL STATEMENT 2003-07-01
010718000656 2001-07-18 CERTIFICATE OF INCORPORATION 2001-07-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
8570.00
Total Face Value Of Loan:
8570.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8570
Current Approval Amount:
8570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8658.79

Date of last update: 30 Mar 2025

Sources: New York Secretary of State