Search icon

SPECTER DESOUZA ARCHITECTS P.C.

Company Details

Name: SPECTER DESOUZA ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 17 Nov 1978 (47 years ago)
Date of dissolution: 23 May 2024
Entity Number: 522299
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2061 BROADWAY, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD A DESOUZA DOS Process Agent 2061 BROADWAY, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
RONALD DESOUZA Chief Executive Officer 2061 BROADWAY, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
132961885
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-06 2024-06-07 Address 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-12-07 2014-11-06 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8494, USA (Type of address: Service of Process)
2010-12-07 2024-06-07 Address 2061 BROADWAY, NEW YORK, NY, 10023, 2876, USA (Type of address: Chief Executive Officer)
2004-12-30 2010-12-07 Address 2061 BROADWAY, NEW YORK, NY, 10023, 2876, USA (Type of address: Chief Executive Officer)
2003-03-24 2010-12-07 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8494, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003752 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
201102061552 2020-11-02 BIENNIAL STATEMENT 2020-11-01
20200527088 2020-05-27 ASSUMED NAME LLC INITIAL FILING 2020-05-27
181203006989 2018-12-03 BIENNIAL STATEMENT 2018-11-01
141106006360 2014-11-06 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
120497.00
Total Face Value Of Loan:
120497.00
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:
134024.00
Total Face Value Of Loan:
134024.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134024
Current Approval Amount:
134024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135399.46
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120497
Current Approval Amount:
120497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121267.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State