Search icon

ARCHITECTURE RESTORATION CONSERVATION, P.C.

Company Details

Name: ARCHITECTURE RESTORATION CONSERVATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733509
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 151 1ST AVENUE #214, NEW YORK, NY, United States, 10003
Principal Address: 12 WEST 23RD ST, 3RD FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JONATHAN LEFKOWITZ Agent 151 1ST AVE #214, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
JONATHAN B. LEFKOWITZ, ESQ. DOS Process Agent 151 1ST AVENUE #214, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOAKIM ASPEGREN Chief Executive Officer 12 W 23RD ST, 3RD FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2022-07-25 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-05 2009-03-06 Address 242 WEST 104TH STREET, APT. 2WF, NEW YORK, NY, 10025, 4246, USA (Type of address: Chief Executive Officer)
2006-04-05 2015-05-14 Address 801 SECOND AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2004-02-18 2006-04-05 Address 771 WEST END AVE, APT. 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-02-20 2022-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210114000444 2021-01-14 CERTIFICATE OF CHANGE 2021-01-14
150514000677 2015-05-14 CERTIFICATE OF AMENDMENT 2015-05-14
120601002372 2012-06-01 BIENNIAL STATEMENT 2012-02-01
090306002585 2009-03-06 BIENNIAL STATEMENT 2008-02-01
060405002880 2006-04-05 BIENNIAL STATEMENT 2006-02-01

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:
52595.00
Total Face Value Of Loan:
52595.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52595
Current Approval Amount:
52595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53046

Date of last update: 30 Mar 2025

Sources: New York Secretary of State