Search icon

HEITLER HOUSTOUN ARCHITECTS, P.C.

Company Details

Name: HEITLER HOUSTOUN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (11 years ago)
Entity Number: 4641793
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 WEST 36TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 15 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA R. HEITLER Chief Executive Officer 15 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 36TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-01 2024-09-03 Address 15 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903001358 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220131003394 2022-01-31 BIENNIAL STATEMENT 2022-01-31
180501006472 2018-05-01 BIENNIAL STATEMENT 2016-09-01
151209000761 2015-12-09 CERTIFICATE OF CHANGE 2015-12-09
140925000111 2014-09-25 CERTIFICATE OF INCORPORATION 2014-09-25

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
330395.00
Total Face Value Of Loan:
330395.00
Date:
2020-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
341175.00
Total Face Value Of Loan:
341175.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
341175
Current Approval Amount:
341175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344082
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330395
Current Approval Amount:
330395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
307915.67

Date of last update: 25 Mar 2025

Sources: New York Secretary of State