Search icon

HEATHER BRIN, ARCHITECT, P.C.

Company Details

Name: HEATHER BRIN, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896648
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 2 INWOOD ROAD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 INWOOD ROAD, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
HEATHER BRIN Chief Executive Officer 2 INWOOD ROAD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2009-03-30 2013-05-17 Address 2 INWOOD ROAD, PORT JEFFERSON STAT., NY, 11777, USA (Type of address: Principal Executive Office)
2008-02-06 2013-05-17 Address PO BOX 618, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
2008-02-06 2009-03-30 Address PO BOX 618, 2 INWOOD RD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office)
2008-02-06 2013-05-17 Address PO BOX 618, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process)
2006-06-27 2008-02-06 Address PO BOX 2177, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
2003-04-18 2006-06-27 Address 23404 W LYONS AVENUE, #223, SANTA CLARITA, CA, 91321, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517002134 2013-05-17 BIENNIAL STATEMENT 2013-04-01
130221000051 2013-02-21 ERRONEOUS ENTRY 2013-02-21
DP-1919095 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
090330003085 2009-03-30 BIENNIAL STATEMENT 2009-04-01
080206002138 2008-02-06 BIENNIAL STATEMENT 2007-04-01
060627000160 2006-06-27 CERTIFICATE OF CHANGE 2006-06-27
030418000730 2003-04-18 CERTIFICATE OF INCORPORATION 2003-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7124617309 2020-04-30 0235 PPP 2 INWOOD RD, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4286.33
Forgiveness Paid Date 2021-03-15
3926028407 2021-02-05 0235 PPS 2 Inwood Rd, Port Jefferson, NY, 11777-1726
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson, SUFFOLK, NY, 11777-1726
Project Congressional District NY-01
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4299.02
Forgiveness Paid Date 2022-04-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State