Search icon

NICHOLAS L. FAUSTINI, ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NICHOLAS L. FAUSTINI, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842499
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 77 REMSEN RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS L. FAUSTINI, ARCHITECT, P.C. DOS Process Agent 77 REMSEN RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
NICHOLAS FAUSTINI Chief Executive Officer 6 BURNS ST, YONKERS, NY, United States, 10530

Form 5500 Series

Employer Identification Number (EIN):
270889464
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 77 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 6 BURNS ST, YONKERS, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-25 Address 77 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 77 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230925002814 2023-09-25 BIENNIAL STATEMENT 2023-08-01
230830001735 2023-08-30 BIENNIAL STATEMENT 2023-08-30
230411002183 2023-04-11 BIENNIAL STATEMENT 2021-08-01
190930060054 2019-09-30 BIENNIAL STATEMENT 2019-08-01
170801006806 2017-08-01 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20292.00
Total Face Value Of Loan:
20292.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20292
Current Approval Amount:
20292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20448.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State