Search icon

ADVANCED ARCHITECTURE AND PLANNING, P.C.

Company Details

Name: ADVANCED ARCHITECTURE AND PLANNING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2007 (18 years ago)
Entity Number: 3572516
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1406 RANSOM ROAD, -, GRAND ISLAND, NY, United States, 14072
Principal Address: 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1406 RANSOM ROAD, -, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
FRANK J BURKHART JR Chief Executive Officer 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2023-02-28 2025-05-02 Address 1406 RANSOM ROAD, -, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2023-02-28 2025-05-02 Address 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2022-08-19 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-17 2023-02-28 Address 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2019-09-17 2023-02-28 Address 1870 WHITEHAVEN ROAD, -, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000834 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
230228000170 2022-08-19 CERTIFICATE OF CHANGE BY ENTITY 2022-08-19
190917060012 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170912006022 2017-09-12 BIENNIAL STATEMENT 2017-09-01
151013006045 2015-10-13 BIENNIAL STATEMENT 2015-09-01

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:
14532.00
Total Face Value Of Loan:
14532.00
Date:
2020-04-15
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:
12592.00
Total Face Value Of Loan:
12592.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12592
Current Approval Amount:
12592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
12668.24
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14532
Current Approval Amount:
14532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
14602.87

Date of last update: 28 Mar 2025

Sources: New York Secretary of State