Search icon

R.A GERMAN ARCHITECT, P.C.

Company Details

Name: R.A GERMAN ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Oct 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4466419
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-2240822 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131001000553 2013-10-01 CERTIFICATE OF INCORPORATION 2013-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246987303 2020-04-30 0202 PPP 230 7th Street, Brooklyn, NY, 11215
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7620
Loan Approval Amount (current) 7620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7754.24
Forgiveness Paid Date 2022-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State