Search icon

STEVEN B. RABINOFF ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

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
2025-05-20 2025-05-20 Address 58-12 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11364, 1637, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address 184 BAY DRIVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2025-05-20 2025-05-20 Address 10514 STONEBRIDGE BOULEVARD, BOCA RATON, FL 33498, FL, 33498, USA (Type of address: Chief Executive Officer)
2024-04-01 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 184 BAY DRIVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250520001041 2025-05-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-19
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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
315960.00
Total Face Value Of Loan:
315960.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$315,960
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,114.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $279,998
Utilities: $10,532
Rent: $18,000
Healthcare: $7430
Jobs Reported:
11
Initial Approval Amount:
$140,247
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,977.05
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $140,244
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