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
2019-09-17 2023-02-28 Address 1870 WHITEHAVEN ROAD, -, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2019-09-17 2023-02-28 Address 1870 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2017-09-12 2019-09-17 Address 2801 LONG ROAD, -, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2009-09-03 2019-09-17 Address 2801 LONG RD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
2009-09-03 2019-09-17 Address 2801 LONG RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2009-09-03 2017-09-12 Address 2801 LONG RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2007-09-25 2009-09-03 Address 1406 RANSOM ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2007-09-25 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
130906006299 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110919002371 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090903002575 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070925000761 2007-09-25 CERTIFICATE OF INCORPORATION 2007-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8729127105 2020-04-15 0296 PPP 1870 Whitehaven Road, Grand Island, NY, 14072
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12592
Loan Approval Amount (current) 12592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 12668.24
Forgiveness Paid Date 2020-11-30
3266478308 2021-01-21 0296 PPS 1870 Whitehaven Rd, Grand Island, NY, 14072-1804
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14532
Loan Approval Amount (current) 14532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-1804
Project Congressional District NY-26
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14602.87
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State