Search icon

DHD ARCHITECTURE P.C.

Company Details

Name: DHD ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699624
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 Park Ave S Ste 1401, New York, NY, United States, 10003
Principal Address: 200 PARK AVENUE SOUTH STE 1401, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DHD ARCHITECTURE P C 401 K PROFIT SHARING PLAN TRUST 2017 473098732 2018-10-15 DHD ARCHITECTURE P C 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 812990
Sponsor’s telephone number 2124777700
Plan sponsor’s address 200 PARK AVE SOUTH SUITE 1518, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing DAVID HOWELL
DHD ARCHITECTURE P C 401 K PROFIT SHARING PLAN TRUST 2016 473098732 2017-10-06 DHD ARCHITECTURE P C 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 812990
Sponsor’s telephone number 2124777700
Plan sponsor’s address 200 PARK AVE SOUTH SUITE 1518, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing DAVID HOWELL

DOS Process Agent

Name Role Address
DAVID HOWELL DOS Process Agent 200 Park Ave S Ste 1401, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
DAVID HOWELL Chief Executive Officer 200 PARK AVE S STE 1401, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 316 EAST 22ND ST., FL. 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 200 PARK AVE S STE 1401, FL. 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 200 PARK AVE S STE 1401, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-10-24 2025-01-01 Address 200 PARK AVENUE SOUTH STE 1518, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-10-24 2025-01-01 Address 316 EAST 22ND ST., FL. 2, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2015-01-23 2017-10-24 Address 200 PARK AVENUE SOUTH STE 1518, NEW YORK, NY, 12204, USA (Type of address: Service of Process)
2015-01-23 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101047290 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230102000331 2023-01-02 BIENNIAL STATEMENT 2023-01-01
220331003903 2022-03-31 BIENNIAL STATEMENT 2021-01-01
171024006304 2017-10-24 BIENNIAL STATEMENT 2017-01-01
150123000842 2015-01-23 CERTIFICATE OF INCORPORATION 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9498448404 2021-02-17 0202 PPS 200 Park Ave S Ste 1401, New York, NY, 10003-1523
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292900
Loan Approval Amount (current) 292900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1523
Project Congressional District NY-12
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295812.73
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State