Search icon

NICHOLAS L. FAUSTINI, ARCHITECT, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NICHOLAS L. FAUSTINI, ARCHITECT, P.C. 401(K) PLAN 2023 270889464 2024-08-28 NICHOLAS L. FAUSTINI, ARCHITECT, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-06
Business code 541310
Sponsor’s telephone number 9143291518
Plan sponsor’s address 77 REMSEN ROAD, YONKERS, NY, 107101819

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing NICHOLAS FAUSTINI
Role Employer/plan sponsor
Date 2024-08-28
Name of individual signing NICHOLAS FAUSTINI
NICHOLAS L. FAUSTINI, ARCHITECT, P.C. 401(K) PLAN 2022 270889464 2023-09-20 NICHOLAS L. FAUSTINI, ARCHITECT, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-06
Business code 541310
Sponsor’s telephone number 9143291518
Plan sponsor’s address 77 REMSEN ROAD, YONKERS, NY, 107101819

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing NICHOLAS FAUSTINI
Role Employer/plan sponsor
Date 2023-09-20
Name of individual signing NICHOLAS FAUSTINI
NICHOLAS L. FAUSTINI, ARCHITECT, P.C. 401(K) PLAN 2021 270889464 2022-10-03 NICHOLAS L. FAUSTINI, ARCHITECT, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-07-06
Business code 541310
Sponsor’s telephone number 9143291518
Plan sponsor’s address 77 REMSEN ROAD, YONKERS, NY, 107101819

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing NICHOLAS FAUSTINI
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing NICHOLAS FAUSTINI

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

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 Address 77 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2023-08-30 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 77 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-09-25 Address 77 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-08-30 Address 77 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-08-30 Address 77 REMSEN RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2023-04-11 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2023-04-11 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
150820006092 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130826002178 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110818002930 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090807000183 2009-08-07 CERTIFICATE OF INCORPORATION 2009-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3923047204 2020-04-27 0202 PPP 1700 CENTRAL PARK AVE, YONKERS, NY, 10710
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20292
Loan Approval Amount (current) 20292
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 YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20448.78
Forgiveness Paid Date 2021-02-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State