Search icon

ARCHITIZER, INC.

Company Details

Name: ARCHITIZER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520040
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 3651 FAU Boulevard, Suite 200, Boca Raton, FL, United States, 33431

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SEBASTIAN GUNNINGHAM Chief Executive Officer 3651 FAU BOULEVARD, SUITE 200, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001598681
Phone:
(646) 461-6083

Latest Filings

Form type:
D/A
File number:
021-309743
Filing date:
2020-12-07
File:
Form type:
D
File number:
021-309743
Filing date:
2018-04-10
File:
Form type:
D
File number:
021-288064
Filing date:
2017-06-05
File:
Form type:
D
File number:
021-255644
Filing date:
2016-01-21
File:
Form type:
D
File number:
021-245316
Filing date:
2015-08-07
File:

Form 5500 Series

Employer Identification Number (EIN):
464628488
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 1 WHITEHALL ST, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 3651 FAU BOULEVARD, SUITE 200, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-01-12 Address 1 WHITEHALL ST, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-01-04 2024-01-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-04 2024-01-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002623 2024-01-12 BIENNIAL STATEMENT 2024-01-12
230118000666 2023-01-18 BIENNIAL STATEMENT 2022-01-01
230104000480 2023-01-03 CERTIFICATE OF CHANGE BY ENTITY 2023-01-03
200102060694 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006706 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141000
Current Approval Amount:
141000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142340.47
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103040
Current Approval Amount:
103040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103632.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State