Search icon

RAFAEL VINOLY, ARCHITECTS P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RAFAEL VINOLY, ARCHITECTS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jan 1983 (43 years ago)
Entity Number: 818741
ZIP code: 10118
County: New York
Place of Formation: New York
Activity Description: Full Architecture Service.
Address: Hari K. Samaroo, P.C., 350 Fifth Avenue, 41st Floor, New York, NY, United States, 10118
Principal Address: 375 PEARL STREET 31ST FL, NEW YORK, NY, United States, 10035

Contact Details

Website http://www.vinoly.com

Phone +1 212-924-5060

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HARI K. SAMAROO, ESQ., CPA DOS Process Agent Hari K. Samaroo, P.C., 350 Fifth Avenue, 41st Floor, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
RAFAEL VINOLY Chief Executive Officer 375 PEARL STREET 31ST FL, NEW YORK, NY, United States, 10035

Links between entities

Type:
Headquarter of
Company Number:
undefined603433625
State:
WASHINGTON
Type:
Headquarter of
Company Number:
e3c51d9e-93d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F02000001711
State:
FLORIDA
Type:
Headquarter of
Company Number:
000110995
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0784690
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61323783
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
HMB8UWPXKQL4
UEI Expiration Date:
2025-03-27

Business Information

Activation Date:
2024-03-29
Initial Registration Date:
2024-03-11

Form 5500 Series

Employer Identification Number (EIN):
133152224
Plan Year:
2024
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 375 PEARL STREET 31ST FL, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-08-24 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2021-12-07 2023-08-24 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1
2021-01-04 2025-01-13 Address 375 PEARL STREET 31ST FL, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
1993-03-08 2025-01-13 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001227 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230109003734 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210104060812 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060947 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006948 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
2000000.00
Total Face Value Of Loan:
2000000.00

Paycheck Protection Program

Jobs Reported:
112
Initial Approval Amount:
$2,415,512
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,415,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,446,351.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,972,894
Utilities: $37,793
Mortgage Interest: $150,000
Rent: $0
Refinance EIDL: $0
Healthcare: $254825
Debt Interest: $0
Jobs Reported:
102
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,013,502.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2005-12-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DE MONCHAUX
Party Role:
Plaintiff
Party Name:
RAFAEL VINOLY, ARCHITECTS P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State