Search icon

TSAO & MCKOWN, ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TSAO & MCKOWN, ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Apr 1985 (40 years ago)
Entity Number: 992865
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 242 THIRD AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CALVIN TSAO Chief Executive Officer 242 THIRD AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 THIRD AVENUE, BROOKLYN, NY, United States, 11215

Unique Entity ID

CAGE Code:
7DHN3
UEI Expiration Date:
2016-05-17

Business Information

Activation Date:
2015-05-20
Initial Registration Date:
2015-05-18

Commercial and government entity program

CAGE number:
7DHN3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
GERLYN DE LOS SANTOS

Form 5500 Series

Employer Identification Number (EIN):
133261344
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-25 2018-12-17 Address 20 VANDAM STREET, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-04-25 2018-12-17 Address 20 VANDAM STREET, 10TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-05-09 2018-12-17 Address 20 VANDAM ST, 10TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-07-20 2011-04-25 Address 7 WEST 81ST STREET #6-7C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-07-20 2011-04-25 Address 7 WEST 81ST STREET #6-7C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181217002072 2018-12-17 BIENNIAL STATEMENT 2017-04-01
130506002127 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110425003008 2011-04-25 BIENNIAL STATEMENT 2011-04-01
070502002396 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050714002121 2005-07-14 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$285,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$285,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$288,473.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $285,500
Jobs Reported:
11
Initial Approval Amount:
$245,100
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$247,024.85
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $245,099
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State