Search icon

TONY ALFIERI, ARCHITECT PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TONY ALFIERI, ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132679
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 575 GRAND STREET E504, NEW YORK, NY, United States, 10002

Agent

Name Role Address
ANTHONY P. ALFIERI Agent 575 GRAND STREET E504, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
TONY ALFIERI, ARCHITECT PLLC DOS Process Agent 575 GRAND STREET E504, NEW YORK, NY, United States, 10002

Links between entities

Type:
Headquarter of
Company Number:
1266679
State:
CONNECTICUT

History

Start date End date Type Value
2015-09-14 2023-08-01 Address 575 GRAND STREET E504, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2015-08-04 2023-08-01 Address 575 GRAND STREET E504, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-09-09 2015-08-04 Address P.O. BOX 5192, NEW YORK, NY, 10185, USA (Type of address: Service of Process)
2011-12-13 2015-09-14 Address 101 W. 12TH STREET, #14, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-13 2013-09-09 Address 101 W. 12TH STREET, #14, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004588 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210826001617 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190812060007 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170922006002 2017-09-22 BIENNIAL STATEMENT 2017-08-01
150914000472 2015-09-14 CERTIFICATE OF CHANGE 2015-09-14

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22465.00
Total Face Value Of Loan:
22465.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23845.00
Total Face Value Of Loan:
23845.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$23,845
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,270.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,670
Healthcare: $2175
Jobs Reported:
1
Initial Approval Amount:
$22,465
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,477.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,464

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State