Search icon

KIT MIDDLETON ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KIT MIDDLETON ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191197
ZIP code: 10014
County: New York
Place of Formation: New York
Principal Address: 34 EAST 23RD ST, 5TH FL, NEW YORK, NY, United States, 10010
Address: 228 WEST 4TH ST, STE 7, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 WEST 4TH ST, STE 7, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHRISTOPHER T MIDDLETON Chief Executive Officer 34 EAST 23RD ST, 5TH FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
202738033
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-04-17 2013-04-26 Address 34 E 23RD ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-04-17 2013-04-26 Address 34 E 23RD ST, 5TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-04-14 2022-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-14 2013-04-26 Address 228 WEST 4TH STREET, STE 7, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130426002327 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110422002228 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090326002517 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070417002802 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050414000374 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$57,430
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,112.78
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $57,430
Jobs Reported:
4
Initial Approval Amount:
$57,135
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,325.45
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $57,134

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State