Search icon

REBECCA RASMUSSEN ARCHITECT P.C.

Company Details

Name: REBECCA RASMUSSEN ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jun 2005 (20 years ago)
Date of dissolution: 16 May 2024
Entity Number: 3224791
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 140 WEST 83RD ST, #1, NEW YORK, NY, United States, 10024
Address: 140 WEST 83RD STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 WEST 83RD STREET, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
REBECCA RAMUSSEN Chief Executive Officer 140 WEST 83RD ST, #1, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2013-09-25 2024-07-10 Address 140 WEST 83RD ST, #1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-06-07 2013-09-25 Address 140 W 83RD ST, 1, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-06-07 2013-09-25 Address 140 W 83RD ST, 1, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2005-06-29 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-29 2024-07-10 Address 140 WEST 83RD STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001926 2024-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-16
130925002137 2013-09-25 BIENNIAL STATEMENT 2013-06-01
110616003104 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090602002315 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070607002086 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050629000206 2005-06-29 CERTIFICATE OF INCORPORATION 2005-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649588707 2021-03-27 0202 PPP 157 Columbus Ave Ste 401, New York, NY, 10023-6082
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-6082
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20994.76
Forgiveness Paid Date 2022-01-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State