Search icon

RAFAEL VINOLY, ARCHITECTS P.C.

Headquarter

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 (42 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

Phone +1 212-924-5060

Website http://www.vinoly.com

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RAFAEL VINOLY, ARCHITECTS P.C., MINNESOTA e3c51d9e-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of RAFAEL VINOLY, ARCHITECTS P.C., FLORIDA F02000001711 FLORIDA
Headquarter of RAFAEL VINOLY, ARCHITECTS P.C., RHODE ISLAND 000110995 RHODE ISLAND
Headquarter of RAFAEL VINOLY, ARCHITECTS P.C., CONNECTICUT 0784690 CONNECTICUT
Headquarter of RAFAEL VINOLY, ARCHITECTS P.C., ILLINOIS CORP_61323783 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HMB8UWPXKQL4 2025-03-27 375 PEARL ST FL 31, NEW YORK, NY, 10038, 1442, USA 375 PEARL ST FL 31, NEW YORK, NY, 10038, 1442, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2024-03-11
Entity Start Date 1983-01-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW GREEN
Role CHIEF FINANCIAL OFFICER
Address 375 PEARL STREET, 31 FLOOR, NEW YORK, NY, 10038, USA
Government Business
Title PRIMARY POC
Name ANDREW GREEN
Role CHIEF FINANCIAL OFFICER
Address 375 PEARL STREET, 31 FLOOR, NEW YORK, NY, 10038, USA
Past Performance Information not Available

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

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)
1993-03-08 2021-01-04 Address 50 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1983-01-27 1993-03-08 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1983-01-27 2021-12-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1

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
150102006900 2015-01-02 BIENNIAL STATEMENT 2015-01-01
140828006041 2014-08-28 BIENNIAL STATEMENT 2013-01-01
110315002293 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090129002373 2009-01-29 BIENNIAL STATEMENT 2009-01-01
061221002543 2006-12-21 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9221088509 2021-03-12 0202 PPS 375 Pearl St Fl 31, New York, NY, 10038-1442
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1442
Project Congressional District NY-10
Number of Employees 102
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013502.22
Forgiveness Paid Date 2021-11-19

Date of last update: 14 Apr 2025

Sources: New York Secretary of State