Search icon

CHIANG O'BRIEN ARCHITECTS, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIANG O'BRIEN ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jun 2012 (13 years ago)
Entity Number: 4261991
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 217 N Aurora St, Ithaca, NY, United States, 14850
Principal Address: 217 NORTH AURORA STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GRACE N. CHIANG Chief Executive Officer 217 NORTH AURORA STREET, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
C/O GRACE N. CHIANG DOS Process Agent 217 N Aurora St, Ithaca, NY, United States, 14850

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
GRACE CHIANG
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2407511
Trade Name:
CHIANG OBRIEN ARCHITECTS DPC

Unique Entity ID

Unique Entity ID:
UU34LK9E7F27
CAGE Code:
8ECV5
UEI Expiration Date:
2025-07-31

Business Information

Doing Business As:
CHIANG OBRIEN ARCHITECTS DPC
Activation Date:
2024-08-02
Initial Registration Date:
2019-09-24

Form 5500 Series

Employer Identification Number (EIN):
455565847
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
220602000323 2022-06-02 BIENNIAL STATEMENT 2022-06-01
211106000474 2021-11-06 BIENNIAL STATEMENT 2021-11-06
160603006130 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140626006226 2014-06-26 BIENNIAL STATEMENT 2014-06-01
120621000747 2012-06-21 CERTIFICATE OF INCORPORATION 2012-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
175500.00
Total Face Value Of Loan:
175500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$175,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$176,654.11
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $174,995
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$175,500
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,653.97
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $175,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State