Search icon

LINEA ARCHITECTS, P.C.

Company Details

Name: LINEA ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 1993 (32 years ago)
Entity Number: 1757490
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: Full service Architectural firm specializing in interiors, architecture and design including pre-design studies through construction administration. Our services include pre-design analysis, space planning, space studies, interior design, construction drawings, construction administration through build-out for corporate facilities, and spaces for children (Educational and Recreational).
Principal Address: 530 EAST 72ND STREET, APT 6F, NEW YORK, NY, United States, 10021
Address: 220 E. 23RD STREET, SUITE 905, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-889-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINEA ARCHITECTS, P.C. DOS Process Agent 220 E. 23RD STREET, SUITE 905, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
BARBARA CALAMUSA Chief Executive Officer 530 EAST 72ND STREET, APT 6F, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-11-27 1999-10-27 Address 515 E 72ND ST, APT 24C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1995-11-27 1999-10-27 Address 515 E 72ND ST, APT 24C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-09-17 2015-09-01 Address 220 E. 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901006563 2015-09-01 BIENNIAL STATEMENT 2015-09-01
111114002537 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090909002514 2009-09-09 BIENNIAL STATEMENT 2009-09-01
051116002024 2005-11-16 BIENNIAL STATEMENT 2005-09-01
031021002747 2003-10-21 BIENNIAL STATEMENT 2003-09-01
030313000024 2003-03-13 CERTIFICATE OF AMENDMENT 2003-03-13
010913002609 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991027002679 1999-10-27 BIENNIAL STATEMENT 1999-09-01
951127002321 1995-11-27 BIENNIAL STATEMENT 1995-09-01
930917000020 1993-09-17 CERTIFICATE OF INCORPORATION 1993-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821337703 2020-05-01 0202 PPP 220 E 23RD ST STE 905, NEW YORK, NY, 10010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57255
Loan Approval Amount (current) 57255
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, 10010-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57800.51
Forgiveness Paid Date 2021-04-19
8955148301 2021-01-30 0202 PPS 220 E 23rd St Ste 905, New York, NY, 10010-4650
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57255
Loan Approval Amount (current) 57255
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, 10010-4650
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57680.5
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Apr 2025

Sources: New York Secretary of State