Search icon

BARRY RICE ARCHITECT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY RICE ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Jan 2007 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3467668
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ATTN: ROBERT F. HERRMANN, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 54 WEST 39TH STREET, FLOOR 6, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MENAKER AND HERRMANN LLP DOS Process Agent ATTN: ROBERT F. HERRMANN, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BARRY RICE Chief Executive Officer 54 WEST 39TH STREET, FLOOR 6, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134095144
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
DP-2153951 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090223002460 2009-02-23 BIENNIAL STATEMENT 2009-01-01
070125000781 2007-01-25 CERTIFICATE OF INCORPORATION 2007-01-25

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,310
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,450.45
Servicing Lender:
Fulton Bank, National Association
Use of Proceeds:
Payroll: $57,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State