Search icon

CHRISTINA GRIFFIN ARCHITECT P.C.

Company Details

Name: CHRISTINA GRIFFIN ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396686
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: CHRISTINA GRIFFIN, 12 SPRING STREET, HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 10 SPRING ST, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTINA GRIFFIN, 12 SPRING STREET, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
CHRISTINA GRIFFIN Chief Executive Officer 10 SPRING ST, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2006-08-04 2021-03-11 Address 10 SPRING STREET, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311000003 2021-03-11 CERTIFICATE OF CHANGE 2021-03-11
120919006049 2012-09-19 BIENNIAL STATEMENT 2012-08-01
101005002944 2010-10-05 BIENNIAL STATEMENT 2010-08-01
060804000170 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
61800.00
Total Face Value Of Loan:
61800.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61800
Current Approval Amount:
61800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62459.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State