Search icon

STONEHILL & TAYLOR ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STONEHILL & TAYLOR ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860165
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 West 27th Street Fl 5, New York, NY, United States, 10001
Principal Address: 31 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL D TAYLOR DOS Process Agent 31 West 27th Street Fl 5, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL D TAYLOR Chief Executive Officer 31 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F23000006853
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
020677390
Plan Year:
2015
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-04 2023-12-07 Address 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-03 2023-12-07 Address 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207002064 2023-12-07 BIENNIAL STATEMENT 2023-01-01
210604060413 2021-06-04 BIENNIAL STATEMENT 2021-01-01
180803002051 2018-08-03 BIENNIAL STATEMENT 2017-01-01
090904000252 2009-09-04 CERTIFICATE OF CHANGE 2009-09-04
070112002019 2007-01-12 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1495237.00
Total Face Value Of Loan:
1495237.00
Date:
2020-04-30
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:
1600860.00
Total Face Value Of Loan:
1600860.00

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$1,495,237
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,495,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,505,779.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,495,233
Utilities: $1
Jobs Reported:
81
Initial Approval Amount:
$1,600,860
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,600,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,612,408.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,117,610
Utilities: $8,750
Rent: $250,000
Healthcare: $215000
Debt Interest: $9,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State