Search icon

COOKFOX ARCHITECTS, D.P.C.

Company Details

Name: COOKFOX ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2016 (9 years ago)
Entity Number: 4889957
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 West 57th Street, 17th Floor, New York, NY, United States, 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMILIO DIPONIO DOS Process Agent 250 West 57th Street, 17th Floor, New York, NY, United States, 10107

Chief Executive Officer

Name Role Address
RICHARD COOK Chief Executive Officer 250 WEST 57TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10107

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CXU2DD77YXM3
CAGE Code:
9UM89
UEI Expiration Date:
2025-03-06

Business Information

Doing Business As:
COOKFOX ARCHITECTS, PLLC
Activation Date:
2024-03-25
Initial Registration Date:
2024-03-06

History

Start date End date Type Value
2024-12-17 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038928 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208003824 2022-02-08 BIENNIAL STATEMENT 2022-02-08
211116001981 2021-11-16 BIENNIAL STATEMENT 2021-11-16
160203000215 2016-02-03 CERTIFICATE OF INCORPORATION 2016-02-03

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-14
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:
-0.03
Total Face Value Of Loan:
1869761.97

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2014101.11
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1869762
Current Approval Amount:
1869761.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1889358.11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State