Search icon

DAVIES TOEWS ARCHITECTURE D.P.C.

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

Phone +1 718-222-1202

Website http://daviestoews.com

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CTN7QNJL3J18 2022-06-17 448 E 13TH ST, NEW YORK, NY, 10009, 3762, USA 448 E 13TH ST, NEW YORK, NY, 10009, 3762, USA

Business Information

Division Name DAVIES TOEWS ARCHITECTURE DPC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-02
Entity Start Date 2012-03-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNY LEE
Address 448 E. 13TH ST., NEW YORK, NY, 10009, USA
Government Business
Title PRIMARY POC
Name KATHERINE DAVIES
Address 448 E. 13TH ST., STOREFRONT, NEW YORK, NY, 10009, USA
Past Performance Information not Available

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

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 2024-09-24 Address 448 EAST 13TH STREET, STOREFRONT, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-09-24 Address 448 E. 13TH STREET, STOREFRONT, STOREFRONT, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2024-06-13 2024-06-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-06-03 2024-06-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2020-03-04 2024-06-13 Address 448 E. 13TH STREET, STOREFRONT, STOREFRONT, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2018-10-05 2020-03-04 Address 448 EAST 13TH STREET, STOREFRONT, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

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
140319006443 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120316000740 2012-03-16 CERTIFICATE OF INCORPORATION 2012-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991947208 2020-04-28 0202 PPP 448 E 13th St, New York, NY, 10009-3762
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149800
Loan Approval Amount (current) 149800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-3762
Project Congressional District NY-10
Number of Employees 12
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 151002.5
Forgiveness Paid Date 2021-02-19

Date of last update: 14 Apr 2025

Sources: New York Secretary of State