Search icon

DENISE BRADLEY ARCHITECT P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17755.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State