Search icon

MK ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MK ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991530
ZIP code: 11530
County: New York
Place of Formation: New York
Address: CONTINI, L.L.P., 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 217 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MK ARCHITECTURE, P.C. C/O L'ABBATE, BALKAN, COLAVITA & DOS Process Agent CONTINI, L.L.P., 1001 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PETER RISSETTO Chief Executive Officer 217 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
273406067
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-04 2015-07-08 Address 16 W 22ND ST, FL 11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2014-08-04 2015-07-08 Address 16 W 22ND ST, FL 11, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2012-09-17 2014-08-04 Address 16 W 22ND ST FL 11, NEW YORK, NY, 10010, 5826, USA (Type of address: Chief Executive Officer)
2012-09-17 2014-08-04 Address 16 W 22ND ST FL 11, NEW YORK, NY, 10010, 5826, USA (Type of address: Principal Executive Office)
2010-09-01 2014-07-10 Address C/O L'ABBATE BALKAN ET AL, 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150708002004 2015-07-08 AMENDMENT TO BIENNIAL STATEMENT 2014-09-01
140916006504 2014-09-16 BIENNIAL STATEMENT 2014-09-01
140804002035 2014-08-04 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
140710000424 2014-07-10 CERTIFICATE OF AMENDMENT 2014-07-10
120917006207 2012-09-17 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$117,472
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,963.24
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $117,472
Jobs Reported:
5
Initial Approval Amount:
$91,612
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,484.86
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $91,608
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State