Search icon

SHENKER ARCHITECT, P.C.

Company Details

Name: SHENKER ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909302
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1539 BATH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1539 BATH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
DMITRIY SHENKER Chief Executive Officer 1539 BATH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 1539 BATH AVENUE, BROOKLYN, NY, 11228, 3821, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 1539 BATH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2005-06-29 2024-11-07 Address 1539 BATH AVENUE, BROOKLYN, NY, 11228, 3821, USA (Type of address: Chief Executive Officer)
2005-06-29 2024-11-07 Address 1539 BATH AVENUE, BROOKLYN, NY, 11228, 3821, USA (Type of address: Service of Process)
2003-05-21 2005-06-29 Address 8913 15TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2003-05-21 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241107003735 2024-11-07 BIENNIAL STATEMENT 2024-11-07
170524006256 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150601006415 2015-06-01 BIENNIAL STATEMENT 2015-05-01
130514006067 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110603003164 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090521002062 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070530002517 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050629002516 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030521000101 2003-05-21 CERTIFICATE OF INCORPORATION 2003-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495927707 2020-05-01 0202 PPP 1539 BATH AVE, BROOKLYN, NY, 11228
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26497.25
Forgiveness Paid Date 2021-04-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State