Search icon

C THREE ARCHITECTURE + DESIGN, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: C THREE ARCHITECTURE + DESIGN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913813
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 150 WEST 28TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE CROCE Chief Executive Officer 150 WEST 28TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C THREE ARCHITECTURE + DESIGN, P.C. DOS Process Agent 150 WEST 28TH STREET, SUITE 501, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
CORP_69857752
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F15000005242
State:
FLORIDA
Type:
Headquarter of
Company Number:
1065284
State:
MISSISSIPPI

History

Start date End date Type Value
2022-10-20 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-01 2021-06-03 Address 150 WEST 28TH STREET, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-11-03 2015-06-01 Address 150 WEST 28TH STREET SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-06-07 2014-11-03 Address 158 WEST 29TH STREET, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060459 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061333 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007049 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006533 2015-06-01 BIENNIAL STATEMENT 2015-06-01
141103000555 2014-11-03 CERTIFICATE OF CHANGE 2014-11-03

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$126,877
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,726.37
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $126,874
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$123,387
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,141.84
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $123,387

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State