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

Links between entities

Type Company Name Company Number State
Headquarter of FRANK NIGRO, ARCHITECT, P.C., RHODE ISLAND 001686466 RHODE ISLAND

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

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)
2003-11-21 2017-03-23 Address 1101 ADAMS ST, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)
2001-07-18 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-18 2003-11-21 Address 27 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8770687307 2020-05-01 0202 PPP 25 West 83rd Street Suite 2R, New York, NY, 10024
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8570
Loan Approval Amount (current) 8570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8658.79
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State