Search icon

STEVEN B. RABINOFF ARCHITECT, P.C.

Company Details

Name: STEVEN B. RABINOFF ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 1982 (43 years ago)
Entity Number: 764361
ZIP code: 33498
County: Queens
Place of Formation: New York
Address: 10514 Stonebridge Boulevard, 184 Bay Drive, BOCA RATON, FL 33498, FL, United States, 33498
Principal Address: 10514 Stonebridge Boulevard, BOCA RATON, FL 33498, FL, United States, 33498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN B RABINOFF DOS Process Agent 10514 Stonebridge Boulevard, 184 Bay Drive, BOCA RATON, FL 33498, FL, United States, 33498

Chief Executive Officer

Name Role Address
STEVEN B. RABINOFF Chief Executive Officer 10514 STONEBRIDGE BOULEVARD, BOCA RATON, FL 33498, FL, United States, 33498

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 58-12 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11364, 1637, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 10514 STONEBRIDGE BOULEVARD, BOCA RATON, FL 33498, FL, 33498, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 184 BAY DRIVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2000-05-25 2024-04-01 Address 58-12 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11364, 1637, USA (Type of address: Service of Process)
2000-05-25 2024-04-01 Address 58-12 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11364, 1637, USA (Type of address: Chief Executive Officer)
1995-03-27 2000-05-25 Address 58-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11364, 1637, USA (Type of address: Principal Executive Office)
1995-03-27 2000-05-25 Address 58-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11364, 1637, USA (Type of address: Chief Executive Officer)
1995-03-27 2000-05-25 Address 58-12 FRANCIS LEWIS BLVD, FLUSHING, NY, 11364, USA (Type of address: Service of Process)
1982-04-16 1995-03-27 Address 124 FRONT ST., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1982-04-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401036251 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230113004195 2023-01-13 BIENNIAL STATEMENT 2022-04-01
200401060775 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007816 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160406006617 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140416006356 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120618002160 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100507002739 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080416002274 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060428002925 2006-04-28 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2765017706 2020-05-01 0202 PPP 5812 FRANCIS LEWIS BLVD, FLUSHING, NY, 11364
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315960
Loan Approval Amount (current) 315960
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 FLUSHING, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320114.35
Forgiveness Paid Date 2021-08-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State