Search icon

CIRILLO ARCHITECTS, P.C.

Company Details

Name: CIRILLO ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jul 2001 (24 years ago)
Entity Number: 2662051
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: SIX COURTLAND STREET, MIDDLETOWN, NY, United States, 10940
Principal Address: 6 COURTLAND ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER A CIRILLO Chief Executive Officer 6 COURTLAND STREET, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SIX COURTLAND STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2003-07-08 2007-07-16 Address 86 HORAN RD, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
2003-07-08 2005-09-26 Address 91 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2001-07-19 2012-08-29 Address 86 HORAN ROAD, SLATE HILL, NY, 10973, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221000942 2014-02-21 CERTIFICATE OF AMENDMENT 2014-02-21
130729002052 2013-07-29 BIENNIAL STATEMENT 2013-07-01
120829000979 2012-08-29 CERTIFICATE OF CHANGE 2012-08-29
110805002412 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090723002066 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070716002899 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050926002653 2005-09-26 BIENNIAL STATEMENT 2005-07-01
030708002431 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010719000208 2001-07-19 CERTIFICATE OF INCORPORATION 2001-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138968407 2021-02-01 0202 PPS 6 Courtland St, Middletown, NY, 10940-4989
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) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4989
Project Congressional District NY-18
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47742.05
Forgiveness Paid Date 2021-10-25
3610017107 2020-04-11 0202 PPP 6 Courtland Street, MIDDLETOWN, NY, 10940-4917
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36894
Loan Approval Amount (current) 36894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10940-4917
Project Congressional District NY-18
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37115.36
Forgiveness Paid Date 2020-12-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State