Search icon

DATTNER ARCHITECTS D.P.C.

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 +1 212-247-2660

Phone +1 212-589-7015

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

History

Start date End date Type Value
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
2023-07-20 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 1385 BROADWAY 15TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 498 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2023-05-10 Address 498 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-06-02 Address 498 7TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
210503061625 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060924 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180402007261 2018-04-02 BIENNIAL STATEMENT 2017-05-01
150501006275 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506006331 2013-05-06 BIENNIAL STATEMENT 2013-05-01
130228000159 2013-02-28 CERTIFICATE OF AMENDMENT 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2458977102 2020-04-10 0202 PPP 1385 Broadway 15th Floor, New York, NY, 10018-2100
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1787800
Loan Approval Amount (current) 1511231
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10018-2100
Project Congressional District NY-12
Number of Employees 105
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1532429.64
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State