Search icon

NAROFSKY ARCHITECTURE & DESIGN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NAROFSKY ARCHITECTURE & DESIGN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3107755
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 227 E 24TH ST, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 E 24TH ST, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
STUART NAROFSKY Chief Executive Officer 227 E 24TH ST, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
201702685
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-21 2008-08-20 Address 4 WEST 22ND STREET, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-08-21 2008-08-20 Address 4 WEST 22ND STREET, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-09-29 2008-08-20 Address 4 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120919006362 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100917002438 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080820003177 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060821002646 2006-08-21 BIENNIAL STATEMENT 2006-09-01
040929000168 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$107,672
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,518.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,087
Utilities: $545
Mortgage Interest: $0
Rent: $9,486
Refinance EIDL: $0
Healthcare: $4554
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