Search icon

FIFIELD PIAKER ELMAN ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
175576.51
Total Face Value Of Loan:
175576.51
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
199753.00
Total Face Value Of Loan:
199753.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199753
Current Approval Amount:
199753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202188.88
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175576.51
Current Approval Amount:
175576.51
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176761.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State