Search icon

ARMITAGE ARCHITECTURE, P.C.

Company Details

Name: ARMITAGE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Jun 2012 (13 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 4261791
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 83 CADMAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 505 ELLICOTT STREET, SUITE A2, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMITAGE ARCHITECTURE, P.C. DOS Process Agent 83 CADMAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PENNY ARMITAGE Chief Executive Officer 83 CADMAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2021-10-26 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-09 2018-06-13 Address 253 HIRSCHFIELD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2014-12-09 2016-06-22 Address 253 HIRSCHFIELD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2014-12-09 2018-06-13 Address 253 HIRSCHFIELD DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-06-21 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240129003614 2024-01-29 CERTIFICATE OF MERGER 2024-01-29
220601000409 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200604061189 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180613006014 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160622006126 2016-06-22 BIENNIAL STATEMENT 2016-06-01

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31640
Current Approval Amount:
31640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31840.52

Date of last update: 26 Mar 2025

Sources: New York Secretary of State