Search icon

BLAIR + MUI DOWD ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLAIR + MUI DOWD ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105442
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 Third Avenue, 15th Floor, New York, NY, United States, 10158
Principal Address: 100 LAFAYETTE STREET, Suite 604, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 Third Avenue, 15th Floor, New York, NY, United States, 10158

Chief Executive Officer

Name Role Address
DONALD BLAIR Chief Executive Officer 55 PRINCE STREET, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
CORP_70929554
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
452796294
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 55 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 55 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-09-10 2025-06-02 Address 605 Third Avenue, 15th Floor, New York, NY, 10158, USA (Type of address: Service of Process)
2024-09-10 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
2024-09-10 2025-06-02 Address 55 PRINCE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004179 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240910000593 2024-09-10 BIENNIAL STATEMENT 2024-09-10
190610060207 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170612006349 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150603006942 2015-06-03 BIENNIAL STATEMENT 2015-06-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$635,798
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$643,268.47
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $635,798

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State