Search icon

STEVEN HOLL ARCHITECT, P.C.

Headquarter

Company Details

Name: STEVEN HOLL ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1989 (35 years ago)
Entity Number: 1409928
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of STEVEN HOLL ARCHITECT, P.C., FLORIDA F07000001803 FLORIDA
Headquarter of STEVEN HOLL ARCHITECT, P.C., CONNECTICUT 0805627 CONNECTICUT
Headquarter of STEVEN HOLL ARCHITECT, P.C., ILLINOIS CORP_73034116 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEVEN HOLL Chief Executive Officer 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-07-22 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-28 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-28 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-19 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-01 2023-12-01 Address 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-15 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2002-01-23 2023-12-01 Address 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-01-23 2023-12-01 Address 450 WEST 31ST ST, 11TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-27 2002-01-23 Address 450 WEST 31ST STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037630 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211213002844 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191224060040 2019-12-24 BIENNIAL STATEMENT 2019-12-01
180105006075 2018-01-05 BIENNIAL STATEMENT 2017-12-01
170515006209 2017-05-15 BIENNIAL STATEMENT 2015-12-01
140113002499 2014-01-13 BIENNIAL STATEMENT 2013-12-01
091223002429 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071217002520 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060130003364 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031216002608 2003-12-16 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2446128507 2021-02-20 0202 PPS 450 W 31st St Fl 11, New York, NY, 10001-4608
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383537
Loan Approval Amount (current) 383537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-4608
Project Congressional District NY-12
Number of Employees 28
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388204.01
Forgiveness Paid Date 2022-05-17
7751297308 2020-04-30 0202 PPP 450 West 31st St 11 Fl, NEW YORK, NY, 10001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297632.5
Loan Approval Amount (current) 297632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301562.08
Forgiveness Paid Date 2021-09-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State