Search icon

CANY ARCHITECTURE & ENGINEERING D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CANY ARCHITECTURE & ENGINEERING D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4225033
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANY ARCHITECTURE & ENGINEERING D.P.C. DOS Process Agent 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JARRETT HUDDLESTON Chief Executive Officer 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PATRICIA HEISEY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3273038

Unique Entity ID

Unique Entity ID:
J87AYJN98RQ7
CAGE Code:
9WFD4
UEI Expiration Date:
2026-04-08

Business Information

Activation Date:
2025-04-10
Initial Registration Date:
2024-05-07

History

Start date End date Type Value
2024-11-25 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-03 Address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 134 WEST 29TH STREET, 12TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-29 Address 104 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503001390 2024-05-01 CERTIFICATE OF CHANGE BY ENTITY 2024-05-01
240429004345 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200402060888 2020-04-02 BIENNIAL STATEMENT 2020-04-01
181106002019 2018-11-06 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180413006236 2018-04-13 BIENNIAL STATEMENT 2018-04-01

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$1,038,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,038,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,048,322.49
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,038,400
Jobs Reported:
51
Initial Approval Amount:
$1,022,032
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,022,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,029,782.41
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,022,032

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State