Search icon

MASCIONI & BEHRMANN, ARCHITECTURE, P.C.

Company Details

Name: MASCIONI & BEHRMANN, ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1971 (53 years ago)
Entity Number: 318817
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 29 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIRO FRASCHILLA DOS Process Agent 29 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CIRO FRASCHILLA Chief Executive Officer 29 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-01-08 2020-12-03 Address 232 MADISON AVE, STE 502, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-01-08 2020-12-03 Address 232 MADISON AVE, STE 502, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-01-12 2014-01-08 Address 650 FIRST AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-02-10 2012-01-12 Address 650 1ST AVE, NEW YORK, NY, 10016, 3287, USA (Type of address: Chief Executive Officer)
1993-12-09 2014-01-08 Address 650 FIRST AVENUE, NEW YORK, NY, 10016, 3287, USA (Type of address: Principal Executive Office)
1993-12-09 2014-01-08 Address 650 FIRST AVENUE, NEW YORK, NY, 10016, 3287, USA (Type of address: Service of Process)
1992-12-21 1993-12-09 Address 650 FIRST AVENUE, NEW YORK, NY, 10016, 3287, USA (Type of address: Service of Process)
1992-12-21 1993-12-09 Address 650 FIRST AVENUE, NEW YORK, NY, 10016, 3287, USA (Type of address: Principal Executive Office)
1992-12-21 2000-02-10 Address 650 FIRST AVENUE, NEW YORK, NY, 10016, 3287, USA (Type of address: Chief Executive Officer)
1991-09-16 2018-07-26 Name MASCIONI & BEHRMANN, ARCHITECTURE & ENGINEERING, P.C.

Filings

Filing Number Date Filed Type Effective Date
201203060788 2020-12-03 BIENNIAL STATEMENT 2019-12-01
180726000168 2018-07-26 CERTIFICATE OF AMENDMENT 2018-07-26
140108002125 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120112002069 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091222002390 2009-12-22 BIENNIAL STATEMENT 2009-12-01
20080424024 2008-04-24 ASSUMED NAME CORP INITIAL FILING 2008-04-24
080129002611 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060206002371 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031202002448 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011231002705 2001-12-31 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9810577200 2020-04-28 0202 PPP 232 Madison Ave, NEW YORK, NY, 10016-2901
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127600
Loan Approval Amount (current) 127600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-2901
Project Congressional District NY-12
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129264.04
Forgiveness Paid Date 2021-08-25
5743628308 2021-01-25 0202 PPS 29 W 38th St Fl 11, New York, NY, 10018-2256
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2256
Project Congressional District NY-12
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126671.23
Forgiveness Paid Date 2022-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State