Search icon

ARCH STREET ARCHITECTURE D.P.C.

Company Details

Name: ARCH STREET ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC DESIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jun 2018 (7 years ago)
Entity Number: 5360848
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1550 DEER PARK AVENUE, SUITE 3C, DEER PARK, NY, United States, 11729
Principal Address: 1550 DEER PARK AVE, SUITE 3C, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES NICOLAZZI Chief Executive Officer 23 ARCHOR CT, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
ARCH STREET ARCHITECTURE D.P.C. DOS Process Agent 1550 DEER PARK AVENUE, SUITE 3C, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2023-02-17 2023-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-18 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-18 2023-02-18 Address 1550 DEER PARK AVENUE, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000524 2023-02-17 CERTIFICATE OF AMENDMENT 2023-02-17
230109003903 2023-01-09 BIENNIAL STATEMENT 2022-06-01
180618000446 2018-06-18 CERTIFICATE OF INCORPORATION 2018-06-18

USAspending Awards / Financial Assistance

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:
20432.00
Total Face Value Of Loan:
20432.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20432
Current Approval Amount:
20432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20606.09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State