Search icon

CE ARCHITECT, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CE ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2008 (17 years ago)
Entity Number: 3683021
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2829 MERRICK ROAD, SUITE #131, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2829 MERRICK ROAD, SUITE #131, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2008-06-11 2024-03-01 Address 2829 MERRICK ROAD, SUITE #131, BELLMORE, NY, 11710, 5725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301042378 2024-03-01 BIENNIAL STATEMENT 2024-03-01
200604060314 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604006561 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006241 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140603007118 2014-06-03 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40700
Current Approval Amount:
40700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21089.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State