Search icon

ARCHITECTUAL GOTHIC BUILDERS INC.

Company Details

Name: ARCHITECTUAL GOTHIC BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283660
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2498 65 STREET, BROOKLYN, NY, United States, 11204
Principal Address: 2498 65TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 212-754-1115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCHITECTUAL GOTHIC BUILDERS INC. DOS Process Agent 2498 65 STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ENEID NIKOLLA Chief Executive Officer 2498 65TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1217507-DCA Active Business 2006-01-13 2025-02-28

History

Start date End date Type Value
2015-12-03 2017-11-24 Address 2498 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2012-06-29 2015-12-03 Address 1643 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-01-21 2012-06-29 Address 1643 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-01-21 2015-12-03 Address 1643 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2005-11-21 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-21 2015-12-03 Address 1643 BAY RIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061623 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171124006033 2017-11-24 BIENNIAL STATEMENT 2017-11-01
151203006356 2015-12-03 BIENNIAL STATEMENT 2015-11-01
131107006927 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120629006120 2012-06-29 BIENNIAL STATEMENT 2011-11-01
100121002262 2010-01-21 BIENNIAL STATEMENT 2009-11-01
051121000426 2005-11-21 CERTIFICATE OF INCORPORATION 2005-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596826 TRUSTFUNDHIC INVOICED 2023-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3596827 RENEWAL INVOICED 2023-02-11 100 Home Improvement Contractor License Renewal Fee
3379353 RENEWAL INVOICED 2021-10-07 100 Home Improvement Contractor License Renewal Fee
3379352 TRUSTFUNDHIC INVOICED 2021-10-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911260 TRUSTFUNDHIC INVOICED 2018-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2911261 RENEWAL INVOICED 2018-10-17 100 Home Improvement Contractor License Renewal Fee
2552748 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2552747 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2124092 LICENSEDOC10 INVOICED 2015-07-09 10 License Document Replacement
2007071 RENEWAL INVOICED 2015-03-03 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368958406 2021-02-16 0202 PPS 2498 65th St, Brooklyn, NY, 11204-3500
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2847
Loan Approval Amount (current) 2847
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3500
Project Congressional District NY-09
Number of Employees 2
NAICS code 236220
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 2866.06
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State