Search icon

GEE2000 ARCHITECT, P.C.

Company Details

Name: GEE2000 ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204677
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 111 70 Street, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEE2000 ARCHITECT, P.C. DOS Process Agent 111 70 Street, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
PETER GEE Chief Executive Officer 111 70 STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 707 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 111 70 STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-13 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-20 2025-01-31 Address 707 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-12-30 2025-01-31 Address 707 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-06-19 2009-12-30 Address 707 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-05-13 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-13 2013-05-20 Address 707 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003916 2025-01-31 BIENNIAL STATEMENT 2025-01-31
130520002371 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110523002382 2011-05-23 BIENNIAL STATEMENT 2011-05-01
091230003007 2009-12-30 BIENNIAL STATEMENT 2009-05-01
070619002073 2007-06-19 BIENNIAL STATEMENT 2007-05-01
050513000755 2005-05-13 CERTIFICATE OF INCORPORATION 2005-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336278400 2021-02-08 0202 PPS 707 5th Ave, Brooklyn, NY, 11215-6509
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43112
Loan Approval Amount (current) 42392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6509
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42681.68
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State