Search icon

FIFIELD PIAKER ELMAN ARCHITECTS, P.C.

Company Details

Name: FIFIELD PIAKER ELMAN ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 1984 (41 years ago)
Entity Number: 886136
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 740 Broadway, Suite 601, New York, NY, United States, 10003
Principal Address: 740 BROADWAY, SUITE 601, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIFIELD PIAKER ELMAN ARCHITECTS, PC DOS Process Agent 740 Broadway, Suite 601, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
JOHN T. FIFIELD Chief Executive Officer 740 BROADWAY, SUITE 601, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1995-06-16 2020-12-11 Address 19 CRAWFORD ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1995-06-16 2020-12-11 Address 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-12-21 2003-04-16 Name FIFIELD, PIAKER & ASSOCIATES, ARCHITECTS, P.C.
1984-01-06 1988-12-21 Name JOHN T. FIFIELD ASSOCIATES, ARCHITECTS, P.C.
1984-01-06 1988-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-06 1995-06-16 Address SENIOR, 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230123002097 2023-01-23 BIENNIAL STATEMENT 2022-01-01
201211060272 2020-12-11 BIENNIAL STATEMENT 2018-01-01
030416000253 2003-04-16 CERTIFICATE OF AMENDMENT 2003-04-16
000321002742 2000-03-21 BIENNIAL STATEMENT 2000-01-01
950616002141 1995-06-16 BIENNIAL STATEMENT 1994-01-01
B720801-5 1988-12-21 CERTIFICATE OF AMENDMENT 1988-12-21
B056247-6 1984-01-06 CERTIFICATE OF INCORPORATION 1984-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333047302 2020-04-29 0202 PPP 740 Broadway/Suite 601, NEW YORK, NY, 10003
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199753
Loan Approval Amount (current) 199753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202188.88
Forgiveness Paid Date 2021-07-21
2491388307 2021-01-20 0202 PPS 740 Broadway Ste 601, New York, NY, 10003-9518
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175576.51
Loan Approval Amount (current) 175576.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9518
Project Congressional District NY-10
Number of Employees 11
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176761.65
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State