Search icon

ASHLEY MCGRAW ARCHITECTS, D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASHLEY MCGRAW ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Apr 2012 (13 years ago)
Entity Number: 4226750
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 125 E JEFFERSON ST, SYRACUSE, NY, United States, 13202
Principal Address: 125 E JEFFERSON ST, 15TH FL, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW BRODERICK Chief Executive Officer 125 E JEFFERSON ST, 15TH FL, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O GERALD F. STACK, ESQ., HISCOCK & BARCALY, LLP DOS Process Agent 125 E JEFFERSON ST, SYRACUSE, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
F24000005058
State:
FLORIDA
Type:
Headquarter of
Company Number:
001701000
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
161541878
Plan Year:
2024
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 125 E JEFFERSON ST, 15TH FL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2018-04-02 2024-04-02 Address 125 E JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2018-04-02 2024-04-02 Address 125 E JEFFERSON ST, 15TH FL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2016-04-04 2018-04-02 Address 125 E JEFFERSON ST, 15TH FL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2014-04-21 2016-04-04 Address 500 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402003903 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220112002481 2022-01-12 BIENNIAL STATEMENT 2022-01-12
180402006323 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006451 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140421006368 2014-04-21 BIENNIAL STATEMENT 2014-04-01

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$788,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$788,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$795,067.18
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $788,800
Jobs Reported:
35
Initial Approval Amount:
$780,230.98
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$780,230.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$786,964.48
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $780,228.98
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State