Search icon

ENVISION ARCHITECTS, D.P.C.

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 (41 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

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.
1998-01-20 2024-01-04 Address 52 JAMES ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-12-07 2018-05-08 Address 52 JAMES STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1992-10-01 2000-10-20 Name MALLIN MENDEL & ASSOCIATES ARCHITECTS P.C.
1990-12-27 1992-10-01 Name PETERSEN MALLIN MENDEL ARCHITECTS P.C.
1989-01-31 1990-12-27 Name PETERSEN RYAN MALLIN MENDEL 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
120105002641 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100111002338 2010-01-11 BIENNIAL STATEMENT 2009-12-01
080107002337 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060123002064 2006-01-23 BIENNIAL STATEMENT 2005-12-01
040225002235 2004-02-25 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1254457103 2020-04-10 0248 PPP 52 James Street, ALBANY, NY, 12207-2714
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340400
Loan Approval Amount (current) 340400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-2714
Project Congressional District NY-20
Number of Employees 23
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 342319.48
Forgiveness Paid Date 2020-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State