Search icon

AGP ARCHITECT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AGP ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2014 (11 years ago)
Entity Number: 4632021
ZIP code: 11377
County: Queens
Place of Formation: New York
Activity Description: AGP Architect provides architectural services. The company does zoning analysis, site planning, site analysis and interior design.
Address: 48-59 58TH STREET, WOODSIDE, NY, United States, 11377
Principal Address: 4859 58 STREET, WOODISDE, NY, United States, 11377

Contact Details

Phone +1 718-360-7825

Website http://www.agparchitect.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX G. PADILLA, AIA Chief Executive Officer 4859 58 STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
AGP ARCHITECT P.C. DOS Process Agent 48-59 58TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 4859 58 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2020-09-17 2023-09-29 Address 48-59 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-09-27 2023-09-29 Address 4859 58 STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2014-09-05 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-05 2020-09-17 Address 48-59 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000723 2023-09-29 BIENNIAL STATEMENT 2022-09-01
200917060467 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180904006717 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160927006046 2016-09-27 BIENNIAL STATEMENT 2016-09-01
140905000664 2014-09-05 CERTIFICATE OF INCORPORATION 2014-09-05

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
11208.00
Total Face Value Of Loan:
11208.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11208
Current Approval Amount:
11208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11287.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State