Search icon

FRANK PIZZURRO, JR. ARCHITECTURE, INTERIORS & CONSULTING, P.C.

Headquarter

Company Details

Name: FRANK PIZZURRO, JR. ARCHITECTURE, INTERIORS & CONSULTING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 2006 (19 years ago)
Entity Number: 3342908
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVE, SUITE 2204, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRANK PIZZURRO, JR. ARCHITECTURE, INTERIORS & CONSULTING, P.C., CONNECTICUT 1195539 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 7TH AVE, SUITE 2204, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FRANK PIZZURRO JR Chief Executive Officer 307 7TH AVE, SUITE 2204, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-05-21 2014-06-09 Address 307 7TH AVE, SUITE 2006, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-05-21 2014-06-09 Address 307 7TH AVE, SUITE 2006, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-21 2014-06-09 Address 307 7TH AVE, SUITE 2006, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-07 2012-05-21 Address 307 7TH AVE #904, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-04-07 2012-05-21 Address 307 7TH AVE #904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-04-07 2012-05-21 Address 307 7TH AVE #904, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-04-03 2008-04-07 Address 236 EAST 47TH STREET, #21A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609002422 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120521002778 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100416002348 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080407002429 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060403000272 2006-04-03 CERTIFICATE OF INCORPORATION 2006-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7554198408 2021-02-12 0202 PPS 307 7th Ave Rm 605, New York, NY, 10001-6000
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
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, 10001-6000
Project Congressional District NY-12
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36479.93
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State