Search icon

BERGEN STREET STUDIO FOR ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERGEN STREET STUDIO FOR ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2005 (20 years ago)
Entity Number: 3240527
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 MAIN STREET, SUITE 838, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 MAIN STREET, SUITE 838, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DAVID C MILLER Chief Executive Officer 45 MAIN STREET, SUITE 838, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
203482135
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 52 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-02-03 2024-02-03 Address 45 MAIN STREET, SUITE 838, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-12-08 2024-02-03 Address 52 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-12-08 2024-02-03 Address 52 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-04-16 2010-12-08 Address 52 BERGEN ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240203000876 2024-02-03 BIENNIAL STATEMENT 2024-02-03
120813002456 2012-08-13 BIENNIAL STATEMENT 2011-08-01
101208002496 2010-12-08 BIENNIAL STATEMENT 2009-08-01
080416002006 2008-04-16 BIENNIAL STATEMENT 2007-08-01
050808000307 2005-08-08 CERTIFICATE OF INCORPORATION 2005-08-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83300.00
Total Face Value Of Loan:
83300.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State