Search icon

MAX GORDON, ARCHITECTS P.C.

Company Details

Name: MAX GORDON, ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 1982 (43 years ago)
Entity Number: 763183
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST., SUITE 801, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JB7JVF2LZ5D9 2024-07-16 61 GREENPOINT AVE STE 226, BROOKLYN, NY, 11222, 1526, USA 61 GREENPOINT AVE STE 226, BROOKLYN, NY, 11222, 1526, USA

Business Information

Doing Business As MGDK ARCHITECTS
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-07-26
Initial Registration Date 2023-04-17
Entity Start Date 1982-04-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALYSSE AUSTIN
Role BUSINESS DEVELOPMENT MANAGER
Address 61 GREENPOINT AVE, STE 226, BROOKLYN, NY, 11222, USA
Government Business
Title PRIMARY POC
Name ALYSSE AUSTIN
Role BUSINESS DEVELOPMENT MANAGER
Address 61 GREENPOINT AVE, STE 226, BROOKLYN, NY, 11222, USA
Past Performance
Title PRIMARY POC
Name DAVID KUYKENDALL
Address 61 GREENPOINT AVE, STE 226, BROOKLYN, NY, 11222, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAX GORDON ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2023 050539623 2024-03-17 MAX GORDON ARCHITECTS, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 61 GREENPOINT AVE, ROOM 226, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2024-03-17
Name of individual signing DAVID KUYKENDALL
Role Employer/plan sponsor
Date 2024-03-17
Name of individual signing DAVID KUYKENDALL
MAX GORDON ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2022 050539623 2023-07-10 MAX GORDON ARCHITECTS, P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 61 GREENPOINT AVE, ROOM 226, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing DAVID KUYKENDALL
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing DAVID KUYKENDALL
MAX GORDON ARCHITECTS, P.C. 401(K) PROFIT SHARING PLAN 2021 050539623 2022-09-28 MAX GORDON ARCHITECTS, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 61 GREENPOINT AVE, ROOM 226, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing DAVID KUYKENDALL
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing DAVID KUYKENDALL
MAX GORDON ARCHITECTS, P. C. 401(K) PROFIT SHARING PLAN 2020 050539623 2021-06-03 MAX GORDON ARCHITECTS, P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 40 WEST 37TH STREET, ROOM 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing DAVID KUYKENDALL
MAX GORDON ARCHITECTS, P. C. 401(K) PROFIT SHARING PLAN 2019 050539623 2020-09-25 MAX GORDON ARCHITECTS, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 40 WEST 37TH STREET, ROOM 602, NEW YORK, NY, 10018
MAX GORDON ARCHITECTS, P. C. 401(K) PROFIT SHARING PLAN 2018 050539623 2019-10-10 MAX GORDON ARCHITECTS, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 40 WEST 37TH STREET, ROOM 602, NEW YORK, NY, 10018
MAX GORDON ARCHITECTS, P. C. DEFINED BENEFIT PLAN 2018 050539623 2019-10-10 MAX GORDON ARCHITECTS, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 40 WEST 37TH STREET, ROOM 602, NEW YORK, NY, 10018
MAX GORDON ARCHITECTS, P. C. DEFINED BENEFIT PLAN 2017 050539623 2018-10-11 MAX GORDON ARCHITECTS, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 40 WEST 37TH STREET, ROOM 602, NEW YORK, NY, 10018
MAX GORDON ARCHITECTS, P. C. 401(K) PROFIT SHARING PLAN 2017 050539623 2018-10-12 MAX GORDON ARCHITECTS, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 40 WEST 37TH STREET, ROOM 602, NEW YORK, NY, 10018
MAX GORDON ARCHITECTS, P. C. DEFINED BENEFIT PLAN 2016 050539623 2017-10-16 MAX GORDON ARCHITECTS, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2124652099
Plan sponsor’s address 40 WEST 37TH STREET, ROOM 602, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MAX GORDON

DOS Process Agent

Name Role Address
MICHAEL D. BROOKMAN DOS Process Agent 110 EAST 59TH ST., SUITE 801, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1982-04-12 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161012000070 2016-10-12 CERTIFICATE OF AMENDMENT 2016-10-12
120130000348 2012-01-30 ANNULMENT OF DISSOLUTION 2012-01-30
DP-2088054 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
A858310-5 1982-04-12 CERTIFICATE OF INCORPORATION 1982-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6959728405 2021-02-11 0202 PPS 40 W 37th St Rm 602, New York, NY, 10018-7311
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98592
Loan Approval Amount (current) 98592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-7311
Project Congressional District NY-12
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99193.19
Forgiveness Paid Date 2021-09-29
2364277702 2020-05-01 0202 PPP 40 W 37TH ST RM 602, NEW YORK, NY, 10018
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94042
Loan Approval Amount (current) 94042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94879.13
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3164112 MAX GORDON, ARCHITECTS P.C. - JB7JVF2LZ5D9 61 GREENPOINT AVE STE 226, BROOKLYN, NY, 11222-1526
Capabilities Statement Link -
Phone Number 718-540-6483
Fax Number -
E-mail Address aa@mgdkarchitects.com
WWW Page -
E-Commerce Website -
Contact Person ALYSSE AUSTIN
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 9MBK0
Year Established 1982
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State