Search icon

CIARDULLO ARCHITECTURE & ENGINEERING, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CIARDULLO ARCHITECTURE & ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1982 (43 years ago)
Entity Number: 809987
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 417 Fifth Avenue, 8th Floor, New York, NY, United States, 10016

Contact Details

Phone +1 212-245-0010

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN CIARCULLO Agent 24 ROCK SHLETER ROAD, WACCABUC, NY, 10570

DOS Process Agent

Name Role Address
CIARDULLO ARCHITECTURE & ENGINEERING, PC DOS Process Agent 417 Fifth Avenue, 8th Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHARLES HEAPHY Chief Executive Officer 417 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133066221
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-11 2025-01-11 Address 24 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
2025-01-11 2025-01-11 Address 417 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-01-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2019-11-19 2025-01-11 Address 23 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10570, USA (Type of address: Service of Process)
2012-12-12 2025-01-11 Address 24 ROCK SHELTER ROAD, BOX 249, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250111000152 2025-01-11 BIENNIAL STATEMENT 2025-01-11
221219003078 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201202060564 2020-12-02 BIENNIAL STATEMENT 2020-12-01
191119000658 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
181212006217 2018-12-12 BIENNIAL STATEMENT 2018-12-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$256,360
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,125.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $256,360
Jobs Reported:
11
Initial Approval Amount:
$256,105
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,691.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $205,231
Utilities: $0
Mortgage Interest: $0
Rent: $26,000
Refinance EIDL: $0
Healthcare: $24874
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State