Search icon

MARK ANTHONY ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK ANTHONY ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 2013 (12 years ago)
Entity Number: 4500965
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 1563 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710
Address: 1563 Bellmore Avenue, Bellmore, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK ANTHONY MUNISTERI DOS Process Agent 1563 Bellmore Avenue, Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
MARK ANTHONY MUNISTERI Chief Executive Officer 1563 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARK ANTHONY MUNISTERI
User ID:
P2306941

Unique Entity ID

Unique Entity ID:
R6DYDZSKZVM8
CAGE Code:
84C27
UEI Expiration Date:
2025-12-18

Business Information

Activation Date:
2024-12-19
Initial Registration Date:
2018-05-10

Commercial and government entity program

CAGE number:
84C27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-18

Contact Information

POC:
MARK ANTHONY MUNISTERI

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 1563 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Address 1563 BELLMORE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206003629 2024-12-06 BIENNIAL STATEMENT 2024-12-06
230726002759 2023-07-26 BIENNIAL STATEMENT 2021-12-01
210202061426 2021-02-02 BIENNIAL STATEMENT 2019-12-01
160916006195 2016-09-16 BIENNIAL STATEMENT 2015-12-01
131213000917 2013-12-13 CERTIFICATE OF INCORPORATION 2013-12-13

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
141385.00
Total Face Value Of Loan:
141385.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$154,280
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,255.64
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Mortgage Interest: $154,280
Jobs Reported:
12
Initial Approval Amount:
$141,385
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,429.68
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $141,383
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State