Search icon

DESIGN SYNERGIES ARCHITECTURE P.C.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
791Z8 Active Non-Manufacturer 2014-10-29 2024-03-11 No data No data

Contact Information

POC ROXANNE D. BUTTON
Phone +1 716-406-7556
Fax +1 716-602-1432
Address 7 DANBURY LN, TONAWANDA, NY, 14217 2101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987388902 2021-05-11 0296 PPS 2495 Main St # 436, Buffalo, NY, 14214-2152
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13462
Loan Approval Amount (current) 13462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-2152
Project Congressional District NY-26
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13523.59
Forgiveness Paid Date 2021-10-27

Date of last update: 09 Mar 2025

Sources: New York Secretary of State