Search icon

SHOP ARCHITECTS, P.C.

Headquarter

Company Details

Name: SHOP ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Nov 2001 (24 years ago)
Date of dissolution: 16 Feb 2021
Entity Number: 2697802
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY, FLOOR 11, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHOP ARCHITECTS, P.C. DOS Process Agent 233 BROADWAY, FLOOR 11, NEW YORK, NY, United States, 10279

Chief Executive Officer

Name Role Address
COREN D SHARPLES Chief Executive Officer 233 BROADWAY, FLOOR 11, NEW YORK, NY, United States, 10279

Links between entities

Type:
Headquarter of
Company Number:
000149344
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
58K08
UEI Expiration Date:
2020-06-01

Business Information

Activation Date:
2019-04-03
Initial Registration Date:
2013-04-02

History

Start date End date Type Value
2024-09-10 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-08 2015-11-02 Address 11 PARK PLACE, PENTHOUSE, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2008-09-22 2009-05-26 Name SHOP ARCHITECTS NEW YORK, P.C.
2005-12-16 2009-07-08 Address 11 PARK PL, PENTHOUSE, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-12-16 2015-11-02 Address 11 PARK PL, PENTHOUSE, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210216000295 2021-02-16 CERTIFICATE OF MERGER 2021-02-16
191216060663 2019-12-16 BIENNIAL STATEMENT 2019-11-01
171101007873 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006408 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006471 2013-11-06 BIENNIAL STATEMENT 2013-11-01

Trademarks Section

Serial Number:
85889748
Mark:
SHOP
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-03-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SHOP

Goods And Services

For:
Architectural services; Consulting services in the field of architectural design
First Use:
2006-10-10
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3687500
Current Approval Amount:
3687500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
3728214.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State