Search icon

REXRODE CHIRIGOS ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: REXRODE CHIRIGOS ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2006 (19 years ago)
Entity Number: 3447735
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 220 EAST 12TH STREET / APT 4, NEW YORK, NY, United States, 10003
Principal Address: 220 EAST 12TH STREET / #4, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH A REXRODE Chief Executive Officer 10 EAST 23RD STREET, 6TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
REXRODE CHIRIGOS ARCHITECTS, P.C. DOS Process Agent 220 EAST 12TH STREET / APT 4, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
134351518
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-01 2018-12-06 Address 10 EAST 23RD STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-12-12 2014-12-01 Address 10 EAST 23RD STREET, 7TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-12-22 2020-12-02 Address 220 EAST 12TH STREET / APT 4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-12-22 2012-12-12 Address 812 BROADWAY / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-12-05 2010-12-22 Address 29 E 12TH ST #4, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202061347 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181206006173 2018-12-06 BIENNIAL STATEMENT 2018-12-01
141201006626 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006481 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101222002197 2010-12-22 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
52600.00
Total Face Value Of Loan:
52600.00
Date:
2020-05-03
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:
52600.00
Total Face Value Of Loan:
52600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52600
Current Approval Amount:
52600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52922.91
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52600
Current Approval Amount:
52600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52933.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State