Search icon

BODDEWYN GAYNOR ARCHITECTS, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BODDEWYN GAYNOR ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Nov 1981 (44 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 734988
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, NEW YORK, NY, United States, 10271
Principal Address: 120 BROADWAY, SUITE 3654, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZETLIN & DECHIARA DOS Process Agent 120 BROADWAY, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
MICHELE BODDEWYN Chief Executive Officer 120 BROADWAY, SUITE 3654, NEW YORK, NY, United States, 10271

Unique Entity ID

CAGE Code:
6UW31
UEI Expiration Date:
2017-05-11

Business Information

Division Name:
BODDEWYN GAYNOR ARCHITECTS D.P.C.
Activation Date:
2016-05-11
Initial Registration Date:
2013-01-09

Commercial and government entity program

CAGE number:
6UW31
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-05-11

Contact Information

POC:
MICHELE BODDEWYN
Corporate URL:
www.boddewyngaynorarchitects.com

History

Start date End date Type Value
2019-11-18 2023-04-05 Address 120 BROADWAY, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2015-11-13 2019-11-18 Address 801 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-11-13 2023-04-05 Address 120 BROADWAY, SUITE 3654, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2011-12-15 2015-11-13 Address 434 BROADWAY 6TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-11-23 2015-11-13 Address ALAN GAYNOR, 434 BROADWAY, NEW YORK, NY, 10013, 2577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230405004006 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
191118060143 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171114006259 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151113006213 2015-11-13 BIENNIAL STATEMENT 2015-11-01
140314000401 2014-03-14 CERTIFICATE OF AMENDMENT 2014-03-14

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$131,110
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,110
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,464.8
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $131,110
Jobs Reported:
6
Initial Approval Amount:
$124,625
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,608.15
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $124,620
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State