Search icon

JASON T. ANDERSON ARCHITECT, P.C.

Headquarter

Company Details

Name: JASON T. ANDERSON ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2015 (10 years ago)
Entity Number: 4744708
ZIP code: 10168
County: Orange
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 25 WALLKILL AVE, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON ANDERSON Chief Executive Officer 25 WALLKILL AVE, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
1363075
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71761649
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
473784587
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 25 WALLKILL AVE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-09-08 2023-09-08 Address 25 WALLKILL AVE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-04-01 Address 25 WALLKILL AVE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044230 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230908001764 2023-09-07 CERTIFICATE OF CHANGE BY ENTITY 2023-09-07
230906004125 2023-09-06 BIENNIAL STATEMENT 2023-04-01
210402060961 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060150 2019-04-15 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
96465.00
Total Face Value Of Loan:
96465.00
Date:
2020-04-11
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:
92200.00
Total Face Value Of Loan:
92200.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92200
Current Approval Amount:
92200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92932.55
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96465
Current Approval Amount:
96465
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97030.58

Date of last update: 25 Mar 2025

Sources: New York Secretary of State