Search icon

PLAN ARCHITECTURAL STUDIO P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAN ARCHITECTURAL STUDIO P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (22 years ago)
Entity Number: 2979582
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 176 Taylor Road, Suite 100, Honeoye Falls, NY, United States, 14472
Principal Address: 250 SOUTH AVE, STE 100, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 Taylor Road, Suite 100, Honeoye Falls, NY, United States, 14472

Chief Executive Officer

Name Role Address
MARK A PANDOLF Chief Executive Officer 250 SOUTH AVE, STE 100, ROCHESTER, NY, United States, 14604

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER LOPEZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3340112

Unique Entity ID

Unique Entity ID:
XRHUR7C2MVL5
CAGE Code:
09E48
UEI Expiration Date:
2025-11-04

Business Information

Division Name:
PLAN ARCHITECTURAL STUDIO PC
Activation Date:
2024-11-06
Initial Registration Date:
2024-11-04

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 250 SOUTH AVE, STE 100, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2009-11-18 2024-05-09 Address 250 SOUTH AVE, STE 100, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2009-11-18 2024-05-09 Address 250 SOUTH AVE, STE 100, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2005-12-20 2009-11-18 Address 4 COMMERCIAL ST, SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office)
2005-12-20 2009-11-18 Address 4 COMMERCIAL ST, SUITE 102, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000225 2024-05-09 BIENNIAL STATEMENT 2024-05-09
191104061348 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006251 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131112006166 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111205002017 2011-12-05 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
127897.00
Total Face Value Of Loan:
127897.00
Date:
2020-04-15
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:
97000.00
Total Face Value Of Loan:
97000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$127,897
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,897
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,559.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $127,895
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$97,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,760.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $88,606
Utilities: $400
Mortgage Interest: $0
Rent: $5,790
Refinance EIDL: $0
Healthcare: $2204
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State