Search icon

DAVID NIEMOTKO ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID NIEMOTKO ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3212064
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 167 Stage Road, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID NIEMOTKO Chief Executive Officer 167 STAGE ROAD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
DAVID NIEMOTKO ARCHITECT PC DOS Process Agent 167 Stage Road, Monroe, NY, United States, 10950

Unique Entity ID

CAGE Code:
8BUF2
UEI Expiration Date:
2020-08-14

Business Information

Activation Date:
2019-08-15
Initial Registration Date:
2019-05-31

Commercial and government entity program

CAGE number:
8BUF2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2028-02-16
SAM Expiration:
2024-02-14

Contact Information

POC:
DAVID A. NIEMOTKO
Corporate URL:
http://niemotkoarchitects.com/

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 167 STAGE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 283 SPRING ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2007-05-09 2023-06-27 Address 283 SPRING ST, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2005-05-31 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-31 2023-06-27 Address 283 SPRING ST., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627001083 2023-06-27 BIENNIAL STATEMENT 2023-05-01
130510002471 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110516002576 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090430002704 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070509002650 2007-05-09 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$24,940
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,089.64
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $24,938
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State