Search icon

DCAK-MSA ARCHITECTURE & ENGINEERING, P.C.

Company Details

Name: DCAK-MSA ARCHITECTURE & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 1979 (46 years ago)
Entity Number: 536240
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 53 Hudson Ave, West Nyack, NY, United States, 10994
Principal Address: 53 HUDSON AVE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DCAK-MSA ARCHITECTURE & ENGINEERING, PC DOS Process Agent 53 Hudson Ave, West Nyack, NY, United States, 10994

Chief Executive Officer

Name Role Address
JULIA KHOMUT Chief Executive Officer 53 HUDSON AVE, NYACK, NY, United States, 10960

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7GWM8
UEI Expiration Date:
2019-03-15

Business Information

Doing Business As:
SAVIK & MURRAY
Activation Date:
2018-03-21
Initial Registration Date:
2015-10-20

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 53 HUDSON AVE, NYACK, NY, 10960, 3119, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2009-01-07 2024-06-12 Address 53 HUDSON AVE, NYACK, NY, 10960, 3119, USA (Type of address: Chief Executive Officer)
2009-01-07 2024-06-12 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-07-28 2009-01-07 Address 53 HUDSON AVE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612001391 2024-06-12 BIENNIAL STATEMENT 2024-06-12
210407060273 2021-04-07 BIENNIAL STATEMENT 2021-01-01
170105007227 2017-01-05 BIENNIAL STATEMENT 2017-01-01
20160816030 2016-08-16 ASSUMED NAME CORP INITIAL FILING 2016-08-16
150113006361 2015-01-13 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
628212.00
Total Face Value Of Loan:
628212.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
628212
Current Approval Amount:
628212
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
634993.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State