Search icon

DAVIES TOEWS ARCHITECTURE D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAVIES TOEWS ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2012 (13 years ago)
Entity Number: 4218115
ZIP code: 10009
County: New York
Place of Formation: New York
Activity Description: Architectural services, Interior Design services
Address: 448 E. 13TH STREET, STOREFRONT, STOREFRONT, NEW YORK, NY, United States, 10009
Principal Address: 448 EAST 13TH STREET, STOREFRONT, NEW YORK, NY, United States, 10009

Contact Details

Website http://daviestoews.com

Phone +1 718-222-1202

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN A. TOEWS Chief Executive Officer 448 EAST 13TH STREET, STOREFRONT, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
JONATHAN A. TOEWS DOS Process Agent 448 E. 13TH STREET, STOREFRONT, STOREFRONT, NEW YORK, NY, United States, 10009

Links between entities

Type:
Headquarter of
Company Number:
CORP_72529669
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
CTN7QNJL3J18
CAGE Code:
8XQS5
UEI Expiration Date:
2022-06-17

Business Information

Division Name:
DAVIES TOEWS ARCHITECTURE DPC
Activation Date:
2021-03-29
Initial Registration Date:
2021-03-02

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 448 EAST 13TH STREET, STOREFRONT, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-07-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-06-13 2024-07-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-06-13 2024-06-13 Address 448 EAST 13TH STREET, STOREFRONT, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240924002015 2024-06-28 CERTIFICATE OF CHANGE BY ENTITY 2024-06-28
240613001157 2024-06-13 BIENNIAL STATEMENT 2024-06-13
200304060282 2020-03-04 BIENNIAL STATEMENT 2020-03-01
181005006336 2018-10-05 BIENNIAL STATEMENT 2018-03-01
160519000489 2016-05-19 CERTIFICATE OF AMENDMENT 2016-05-19

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
149800.00
Total Face Value Of Loan:
149800.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$149,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$151,002.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State