Search icon

MARCH ASSOCIATES, ARCHITECTS AND PLANNERS, P.C.

Company Details

Name: MARCH ASSOCIATES, ARCHITECTS AND PLANNERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763356
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 258 GENESEE STREET, SUITE 300, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. CROLIUS Chief Executive Officer 258 GENESEE STREET, SUITE 300, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 GENESEE STREET, SUITE 300, UTICA, NY, United States, 13502

History

Start date End date Type Value
2009-01-14 2011-04-13 Address 116 BUSINESS PARK DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061717 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114061554 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170105006644 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150115006098 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130123002201 2013-01-23 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259677
Current Approval Amount:
259677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261789.99
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251232
Current Approval Amount:
251232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253386.4

Date of last update: 27 Mar 2025

Sources: New York Secretary of State