Search icon

ANIK PEARSON ARCHITECT, P.C.

Company Details

Name: ANIK PEARSON ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2845001
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49 W 38TH ST FL 16, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 49 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANIK PEARSON Chief Executive Officer 49 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
OFFIT KURMAN DOS Process Agent 49 W 38TH ST FL 16, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
113667963
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-10 2020-12-01 Address ATTN: ROBERT F HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-03-07 2018-12-10 Address 171 MADISON AVE #1608, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2007-03-07 2018-12-10 Address 171 MADISON AVE #1608, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-01-11 2007-03-07 Address 250 FIFTH AVE PHB, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-01-11 2007-03-07 Address 250 FIFTH AVE PHB, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201201060345 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006872 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141230006421 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130107002408 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101213002157 2010-12-13 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
60055.00
Total Face Value Of Loan:
60055.00
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:
81165.00
Total Face Value Of Loan:
81165.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81165
Current Approval Amount:
81165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82148.22
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60055
Current Approval Amount:
60055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60455.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State