Search icon

DESIGN SYNERGIES ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN SYNERGIES ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2012 (13 years ago)
Entity Number: 4286512
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 7 DANBURY LANE, TONAWANDA, NY, United States, 14217
Principal Address: 2495 MAIN STREET, #436, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ROXANNE D. BUTTON DOS Process Agent 7 DANBURY LANE, TONAWANDA, NY, United States, 14217

Chief Executive Officer

Name Role Address
ROXANNE D. BUTTON Chief Executive Officer 7 DANBURY LANE, TONAWANDA, NY, United States, 14217

Unique Entity ID

CAGE Code:
791Z8
UEI Expiration Date:
2015-10-29

Business Information

Activation Date:
2014-10-29
Initial Registration Date:
2014-09-24

Commercial and government entity program

CAGE number:
791Z8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
ROXANNE D. BUTTON

History

Start date End date Type Value
2024-08-04 2024-08-04 Address 7 DANBURY LANE, TONAWANDA, NY, 14217, USA (Type of address: Chief Executive Officer)
2014-08-08 2018-08-14 Address 7 DANBURY LANE, TONAWANDA, NY, 14217, USA (Type of address: Principal Executive Office)
2014-08-08 2024-08-04 Address 7 DANBURY LANE, TONAWANDA, NY, 14217, USA (Type of address: Chief Executive Officer)
2012-08-21 2024-08-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-08-21 2024-08-04 Address 7 DANBURY LANE, TONAWANDA, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000100 2024-08-04 BIENNIAL STATEMENT 2024-08-04
220930018470 2022-09-30 BIENNIAL STATEMENT 2022-08-01
180814006031 2018-08-14 BIENNIAL STATEMENT 2018-08-01
140808006056 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120821001574 2012-08-21 CERTIFICATE OF INCORPORATION 2012-08-21

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
13462.00
Total Face Value Of Loan:
13462.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,462
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,462
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,523.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $13,460
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$14,072
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,072
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,173.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $11,582
Utilities: $0
Mortgage Interest: $0
Rent: $2,490
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State