Search icon

ENVISION ARCHITECTS, D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ENVISION ARCHITECTS, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Dec 1983 (42 years ago)
Entity Number: 881837
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 10 North Pearl Street, 2nd Floor, ALBANY, NY, United States, 12207
Principal Address: 10 North Pearl Street 2nd Floor, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 North Pearl Street, 2nd Floor, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DARIA MALLIN Chief Executive Officer 10 NORTH PEARL ST. 2ND FLOOR, ENVISION, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
141650471
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 52 JAMES STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 52 JAMES STREET, ENVISION, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-04 Address 10 NORTH PEARL ST. 2ND FLOOR, ENVISION, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2018-05-08 2024-01-04 Address 52 JAMES STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2000-10-20 2016-04-13 Name ENVISION ARCHITECTS, P.C.

Filings

Filing Number Date Filed Type Effective Date
240104004211 2024-01-04 BIENNIAL STATEMENT 2024-01-04
221117001833 2022-11-17 BIENNIAL STATEMENT 2021-12-01
180508006182 2018-05-08 BIENNIAL STATEMENT 2017-12-01
160413000841 2016-04-13 CERTIFICATE OF AMENDMENT 2016-04-13
140102002179 2014-01-02 BIENNIAL STATEMENT 2013-12-01

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:
340400.00
Total Face Value Of Loan:
340400.00
Date:
2018-09-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$340,400
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$340,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$342,319.48
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $294,500
Utilities: $3,900
Rent: $16,400
Healthcare: $21200
Debt Interest: $4,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State