Search icon

HAYNES ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAYNES ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2017 (8 years ago)
Entity Number: 5174546
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 287 bowman avenue, suite 208, PURCHASE, NY, United States, 10577
Principal Address: 287 Bowman Avenue Suite 208, 914 879-3138, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 287 bowman avenue, suite 208, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
THOMAS E. HAYNES Chief Executive Officer 287 BOWMAN AVENUE SUITE 208, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 287 BOWMAN AVENUE SUITE 208, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 287 BOWMAN AVENUE SUITE 208, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-02 Address 287 BOWMAN AVENUE SUITE 208, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-02 Address 287 bowman avenue, suite 208, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702001381 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230710004306 2023-07-05 CERTIFICATE OF CHANGE BY ENTITY 2023-07-05
230701000286 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230628002056 2023-06-28 BIENNIAL STATEMENT 2021-07-01
170724000455 2017-07-24 CERTIFICATE OF INCORPORATION 2017-07-24

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
47488.00
Total Face Value Of Loan:
47488.00
Date:
2020-05-03
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:
46573.00
Total Face Value Of Loan:
46573.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,488
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,802.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $47,483
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$46,573
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,573
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,117.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $46,573

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State