Search icon

JAMES A. GADDIS, ARCHITECT, P.C.

Company Details

Name: JAMES A. GADDIS, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4047200
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 16 EMILIE DRIVE, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES A. GADDIS, ARCHITECT, P.C. DOS Process Agent 16 EMILIE DRIVE, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
JAMES A. GADDIS Chief Executive Officer 16 EMILIE DRIVE, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 16 EMILIE DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-04 Address 16 EMILIE DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2013-01-08 2025-01-04 Address 16 EMILIE DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2011-01-26 2021-01-04 Address 16 EMILIE DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2011-01-26 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250104000435 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230201006074 2023-02-01 BIENNIAL STATEMENT 2023-01-01
210104061641 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190118060465 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170104006915 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150105006281 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130108006343 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110126000425 2011-01-26 CERTIFICATE OF INCORPORATION 2011-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5254958508 2021-02-27 0235 PPS 16 Emilie Dr, Center Moriches, NY, 11934-1013
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49205
Loan Approval Amount (current) 49205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-1013
Project Congressional District NY-02
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49552.81
Forgiveness Paid Date 2021-11-17
3626637208 2020-04-27 0235 PPP 16 Emilie Drive, Center Moriches, NY, 11934
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37544.24
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State