Search icon

LOUISE BRAVERMAN, ARCHITECT, P.C.

Company Details

Name: LOUISE BRAVERMAN, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1991 (34 years ago)
Entity Number: 1499038
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Practicing locally and globally, Louise Braverman, Architect, P.C. is an award-winning New York City architectural, interiors and urban planning firm established in 1991 by Louise Braverman, a graduate of the Yale School of Architecture. Recent projects that embrace diverse communities include Centro de Arts Nadir Afonso, an art museum in Boticas, Portugal that encourages public participation with art; the Derfner Judaica Museum, an art museum in Riverdale, New York that facilitates multi-generational engagement in the context of amplified ADA compliance; Poets House, a transparent poetry library and learning center in Battery Park City, New York that beckons all voices of poetry to come inside and Village Health Works Staff Housing, an off-the-grid dormitory for medical staff in the post-genocide village of Kigutu, Burundi. The practice has won over 50 design awards and has been recognized worldwide resulting in invitations to present the work of the firm at the 2021, 2018, 2016, 2014 and 2012 Venice Architecture Biennales, both at international exhibits and at the United States Pavilion.
Address: 469 SEVENTH AVENUE, SUITE 43, NEW YORK, NY, United States, 10018
Principal Address: 16 EAST 79TH STREET, SUITE 43, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-879-6155

Website http://louisebravermanarch.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUISE BRAVERMAN Chief Executive Officer 16 EAST 79TH STREET, SUITE 43, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
SELTZER & SUSSMAN DOS Process Agent 469 SEVENTH AVENUE, SUITE 43, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-03-08 2013-01-15 Address 16 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-08 2013-01-15 Address 16 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-01-03 2013-01-15 Address 469 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150102006029 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130115006537 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110121002971 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081230002599 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070119002931 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050207002212 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030114002098 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010129002721 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990120002238 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970313002384 1997-03-13 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3931798300 2021-01-22 0202 PPS 16 E 79th St Ste 43, New York, NY, 10075-0150
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10075-0150
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11469.98
Forgiveness Paid Date 2021-09-08
7000647109 2020-04-14 0202 PPP 16 East 79 Street Suite 43, NEW YORK, NY, 10075
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11474.92
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Apr 2025

Sources: New York Secretary of State