Search icon

DENISE BRADLEY ARCHITECT P.C.

Company Details

Name: DENISE BRADLEY ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343686
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 110 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 72 KING STREET, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
DENISE M BRADLEY Chief Executive Officer 110 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2010-05-28 2018-04-16 Address 45 NORTH VILLAGE AVE STE 1B, ROCKVILLE CTR, NY, 11570, USA (Type of address: Principal Executive Office)
2010-05-28 2018-04-16 Address 45 NORTH VILLAGE AVE STE 1B, ROCKVILLE CTR, NY, 11570, USA (Type of address: Chief Executive Officer)
2010-05-28 2018-04-16 Address 45 NORTH VILLAGE AVE STE 1B, ROCKVILLE CTR, NY, 11570, USA (Type of address: Service of Process)
2008-05-22 2010-05-28 Address 2-12 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2008-05-22 2010-05-28 Address 2-12 WEST PARK AVENUE, SUITE 300, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2008-05-22 2010-05-28 Address 32 HARROGATE STREET, LIDE BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2006-04-04 2008-05-22 Address 15 CLINTON AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180416002012 2018-04-16 BIENNIAL STATEMENT 2018-04-01
140424006392 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120605002435 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100528003005 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080522003311 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060404000476 2006-04-04 CERTIFICATE OF INCORPORATION 2006-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035407703 2020-05-01 0235 PPP 110 N PARK AVE, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17755.82
Forgiveness Paid Date 2021-10-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State