Search icon

BENNETTS & HUYSMAN ARCHITECTS, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BENNETTS & HUYSMAN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 1982 (43 years ago)
Entity Number: 795146
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 5110 VELASKO RD, SUITE 2001, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL L HUYSMAN Chief Executive Officer 5110 VELASKO RD, SUITE 2001, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5110 VELASKO RD, SUITE 2001, SYRACUSE, NY, United States, 13215

Links between entities

Type:
Headquarter of
Company Number:
CORP_58541974
State:
ILLINOIS

History

Start date End date Type Value
1997-12-01 2000-09-01 Address 5110 VELASKO RD, SUITE 2001, SYRACUSE, NY, 13215, 1943, USA (Type of address: Service of Process)
1997-12-01 2000-09-01 Address 5110 VELASKO RD, SUITE 2001, SYRACUSE, NY, 13215, 1943, USA (Type of address: Chief Executive Officer)
1997-12-01 2000-09-01 Address 5110 VELASKO RD, SUITE 2001, SYRACUSE, NY, 13215, 1943, USA (Type of address: Principal Executive Office)
1993-05-03 1997-12-01 Address 4384 CEDARVALE ROAD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1993-05-03 1997-12-01 Address 4384 CEDARVALE ROAD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
020821002389 2002-08-21 BIENNIAL STATEMENT 2002-09-01
000901002502 2000-09-01 BIENNIAL STATEMENT 2000-09-01
971201002488 1997-12-01 BIENNIAL STATEMENT 1996-09-01
960904002221 1996-09-04 BIENNIAL STATEMENT 1996-09-01
960701000552 1996-07-01 CERTIFICATE OF AMENDMENT 1996-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
37083.00
Total Face Value Of Loan:
37083.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37083
Current Approval Amount:
37083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37481.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State