Search icon

DATTNER ARCHITECTS D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DATTNER ARCHITECTS D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1981 (44 years ago)
Entity Number: 700152
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 498 7th avenue, 20th floor, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-589-7015

Phone +1 212-247-2660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DATTNER ARCHITECTS D.P.C. DOS Process Agent 498 7th avenue, 20th floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GIA MAINIERO Chief Executive Officer 498 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
0898574
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
GB25L936WC44
CAGE Code:
3JYM5
UEI Expiration Date:
2026-02-26

Business Information

Activation Date:
2025-02-28
Initial Registration Date:
2003-10-02

Commercial and government entity program

CAGE number:
3JYM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-28
CAGE Expiration:
2030-02-28
SAM Expiration:
2026-02-26

Contact Information

POC:
KIRSTEN SIBILIA
Corporate URL:
https://www.dattner.com/

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 498 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 1385 BROADWAY 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250502004325 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230602001842 2023-06-02 AMENDMENT TO BIENNIAL STATEMENT 2023-06-02
230510001310 2023-05-10 BIENNIAL STATEMENT 2023-05-01
220913000859 2022-09-13 AMENDMENT TO BIENNIAL STATEMENT 2022-09-13
220802000597 2022-08-01 CERTIFICATE OF CHANGE BY ENTITY 2022-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P04DTC0031
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
55852.00
Base And Exercised Options Value:
55852.00
Base And All Options Value:
55852.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-07-16
Description:
TAS::47 4543::TAS RECOVERY ACT: MODIFICATION NO. PS10 IS HEREBY ISSUED FOR FA ADE INSPECTION FOR THE NEGOTIATED AMOUNT OF 55,852.00 FOR THE ASBESTOS ABATEMENT/MODERNIZATION OF THE PETER W. RODINO FEDERAL OFFICE BUILDING AT NEWARK, NEW JERSEY.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1787800.00
Total Face Value Of Loan:
1511231.00

Paycheck Protection Program

Jobs Reported:
105
Initial Approval Amount:
$1,787,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,511,231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,532,429.64
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $1,511,231

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State