Search icon

PENNA ARCHITECT, P.C.

Company Details

Name: PENNA ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 2001 (23 years ago)
Entity Number: 2705050
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 708 LYDIG AVE, STE 203, BRONX, NY, United States, 10462
Principal Address: 2179 MATTHEWS AVENUE, APT A, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIULIANO PENNA DOS Process Agent 708 LYDIG AVE, STE 203, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
GIULIANO PENNA Chief Executive Officer 2179 MATTHEWS AVENUE, APT A, BRONX, NY, United States, 10462

History

Start date End date Type Value
2006-05-12 2007-03-19 Address 500 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2006-05-12 2007-03-19 Address 500 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2003-12-03 2006-05-12 Address 2179 MATTHEWS AVE, APT A, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2003-12-03 2006-05-12 Address 2179 MATTHEWS AVE, APT A, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2001-12-04 2003-12-03 Address 2183 MATTHEWS AVE. / APT: #2D, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080213002219 2008-02-13 BIENNIAL STATEMENT 2007-12-01
070319002608 2007-03-19 AMENDMENT TO BIENNIAL STATEMENT 2005-12-01
060512003017 2006-05-12 AMENDMENT TO BIENNIAL STATEMENT 2005-12-01
060130002010 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031203002537 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011204000529 2001-12-04 CERTIFICATE OF INCORPORATION 2001-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4480918108 2020-07-16 0202 PPP 500 S BROADWAY, YONKERS, NY, 10705-3253
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9235
Loan Approval Amount (current) 9235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10705-3253
Project Congressional District NY-16
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9332.92
Forgiveness Paid Date 2021-08-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State