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 (46 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTER, DESOUZA ARCHITECTS, P.C. RETIREMENT TRUST 2023 132961885 2024-04-14 SPECTER, DESOUZA ARCHITECTS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1978-11-17
Business code 541310
Sponsor’s telephone number 2127246600
Plan sponsor’s address 51 ONTARIO ROAD, BELLROSE VILLAGE, NY, 11001

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

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 2024-06-07 Address 2061 BROADWAY, NEW YORK, NY, 10023, 2876, USA (Type of address: Chief Executive Officer)
2010-12-07 2014-11-06 Address 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, 8494, USA (Type of address: Service of Process)
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)
2002-10-21 2004-12-30 Address 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2002-10-21 2003-03-24 Address 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-10-21 2010-12-07 Address 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-11-30 2002-10-21 Address 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-11-30 2002-10-21 Address 2061 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

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
121113006396 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101207002540 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081106002757 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061128002859 2006-11-28 BIENNIAL STATEMENT 2006-11-01
041230002318 2004-12-30 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060977701 2020-05-01 0202 PPP 2061 Broadway, New York, NY, 10023
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134024
Loan Approval Amount (current) 134024
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 New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135399.46
Forgiveness Paid Date 2021-05-14
6370458502 2021-03-03 0202 PPS 2061 Broadway, New York, NY, 10023-2834
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120497
Loan Approval Amount (current) 120497
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 New York, NEW YORK, NY, 10023-2834
Project Congressional District NY-12
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121267.85
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State