Search icon

RKTB ARCHITECTS, P.C.

Company Details

Name: RKTB ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 1976 (49 years ago)
Entity Number: 390931
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 226 W. 26th St, 6th Fl, 6TH FL, New York, NY, United States, 10001
Principal Address: 226 W. 26th St, 6TH FL, New York, NY, United States, 10001

Contact Details

Phone +1 212-807-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMI BEE Chief Executive Officer 226 W. 26TH ST, 6TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PETER BAFITIS DOS Process Agent 226 W. 26th St, 6th Fl, 6TH FL, New York, NY, United States, 10001

History

Start date End date Type Value
2024-02-06 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-06 Address 150 W 22ND ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 226 W. 26TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-08 2024-02-06 Address 150 W 22ND ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2015-10-08 2024-02-06 Address 150 W 22ND ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-22 2015-10-08 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206004195 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220803002597 2022-08-03 BIENNIAL STATEMENT 2022-02-01
151008002023 2015-10-08 BIENNIAL STATEMENT 2014-02-01
140204000342 2014-02-04 CERTIFICATE OF AMENDMENT 2014-02-04
20120530004 2012-05-30 ASSUMED NAME CORP INITIAL FILING 2012-05-30
940314002617 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930722002521 1993-07-22 BIENNIAL STATEMENT 1993-02-01
910315000282 1991-03-15 CERTIFICATE OF CHANGE 1991-03-15
A990513-4 1983-06-15 CERTIFICATE OF AMENDMENT 1983-06-15
A577394-4 1979-05-22 CERTIFICATE OF AMENDMENT 1979-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835707107 2020-04-14 0202 PPP 150 West 22ND ST, 4th Floor, NEW YORK, NY, 10011-2421
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 759284
Loan Approval Amount (current) 759284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-2421
Project Congressional District NY-12
Number of Employees 41
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 768880.51
Forgiveness Paid Date 2021-07-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State