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

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

Form 5500 Series

Employer Identification Number (EIN):
473098732
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
292900.00
Total Face Value Of Loan:
292900.00
Date:
2020-04-29
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:
282322.00
Total Face Value Of Loan:
282322.00
Date:
2017-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2017-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292900
Current Approval Amount:
292900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295812.73

Date of last update: 25 Mar 2025

Sources: New York Secretary of State