Search icon

STUDIO ARCHITECTURE, DESIGN PROFESSIONAL SERVICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO ARCHITECTURE, DESIGN PROFESSIONAL SERVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Oct 2019 (6 years ago)
Entity Number: 5641795
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 297 Knollwood Road, Suite 209, White Plains, NY, United States, 10607
Principal Address: Chris Raffaelli, 297 Knollwood Road Suite 209, White Plains, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK CERMELE DOS Process Agent 297 Knollwood Road, Suite 209, White Plains, NY, United States, 10607

Chief Executive Officer

Name Role Address
PAUL TEPFER Chief Executive Officer 297 KNOLLWOOD ROAD, SUITE 209, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2025-06-05 2025-06-04 Address 297 KNOLLWOOD ROAD, SUITE 209, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 297 KNOLLWOOD ROAD, SUITE 209, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-06-04 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2025-06-05 Address 297 KNOLLWOOD ROAD, SUITE 209, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605000152 2025-06-04 AMENDMENT TO BIENNIAL STATEMENT 2025-06-04
250604003402 2025-06-04 CERTIFICATE OF CHANGE BY ENTITY 2025-06-04
240105002926 2024-01-05 BIENNIAL STATEMENT 2024-01-05
191021000553 2019-10-21 CERTIFICATE OF INCORPORATION 2019-10-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
88620.07
Total Face Value Of Loan:
88620.07
Date:
2020-06-17
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:
-81750.00
Total Face Value Of Loan:
0.00
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:
112035.88
Total Face Value Of Loan:
112035.88

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$112,035.88
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,035.88
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,246.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,628.7
Utilities: $6,063.68
Rent: $6,465.9
Healthcare: $9877.6
Jobs Reported:
6
Initial Approval Amount:
$88,620.07
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,620.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,013.4
Servicing Lender:
The First Bank of Greenwich
Use of Proceeds:
Payroll: $88,618.07
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State