Search icon

COUNTS ARCHITECTS D.P.C.

Company Details

Name: COUNTS ARCHITECTS D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2017 (8 years ago)
Entity Number: 5207818
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 200 Congress Street, 5c, BROOKLYN, NY, United States, 11201
Principal Address: 200 Congress Streeet, 5c, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
james h. counts, jr. Agent 200 congress street, 5c, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 Congress Street, 5c, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JAMES H COUNTS JR Chief Executive Officer 200 CONGRESS STREET, 5C, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 200 CONGRESS STREET, 5C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 249 KANE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-09-01 Address 200 congress street, 5c, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2023-07-14 2023-09-01 Address 249 KANE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-09-01 Address 200 congress street, 5c, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2023-03-13 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2023-07-14 Address 249 kane street, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2022-04-08 2023-07-14 Address 249 kane street, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2021-08-13 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-26 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230901000593 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230714002061 2023-03-13 CERTIFICATE OF CHANGE BY ENTITY 2023-03-13
230108000043 2023-01-08 BIENNIAL STATEMENT 2021-09-01
220408000041 2021-08-13 CERTIFICATE OF CHANGE BY ENTITY 2021-08-13
170926000231 2017-09-26 CERTIFICATE OF INCORPORATION 2017-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8492448409 2021-02-13 0202 PPP 484 Henry St Ste 2, Brooklyn, NY, 11231-3009
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3009
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12578.94
Forgiveness Paid Date 2021-10-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State