Search icon

GEORGIS & MIRGORODSKY ARCHITECTURE D.P.C.

Company Details

Name: GEORGIS & MIRGORODSKY ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2017 (8 years ago)
Entity Number: 5083215
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 233 East 72nd Street, New York, NY, United States, 10021
Principal Address: 233 East 72nd St, New York, NY, United States, 10021

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MENAKER HERRMANN LLP, ATTN: ROBERT F. HERRMANN, ESQ. DOS Process Agent 233 East 72nd Street, New York, NY, United States, 10021

Chief Executive Officer

Name Role Address
WILLIAM T GEORGIS Chief Executive Officer 233 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
815402604
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 233 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01
2023-02-28 2025-02-11 Address 233 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-02-28 2025-02-11 Address 786 Mountain Blvd, Watchung, NJ, 07069, USA (Type of address: Service of Process)
2022-01-07 2023-02-28 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250211003716 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230228000959 2023-02-28 BIENNIAL STATEMENT 2023-02-01
170210000072 2017-02-10 CERTIFICATE OF INCORPORATION 2017-02-10

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
139087.00
Total Face Value Of Loan:
139087.00
Date:
2020-05-02
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:
186930.00
Total Face Value Of Loan:
186930.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139087
Current Approval Amount:
139087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140128.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State