Search icon

ISMAEL LEYVA ARCHITECT, P.C.

Company Details

Name: ISMAEL LEYVA ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Entity Number: 1815810
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 48 WEST 37TH ST FLR 13, NEW YORK, NY, United States, 10018
Address: 48 West 37th Street, 13th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 West 37th Street, 13th Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ISMAEL LEYVA Chief Executive Officer 21 INDIA STREET, BROOKLYN, NY, United States, 11222

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-03-08 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-29 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-04 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-05 2021-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-04 2014-06-25 Address 43 WEST 37TH STREET, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-06-04 2014-06-25 Address 353 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2008-10-31 2014-06-25 Address 48 WEST 37TH STREET- 13TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-04-02 2008-10-31 Address 48 WEST 37TH STREET 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1994-04-27 2008-10-31 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210908000509 2021-09-08 BIENNIAL STATEMENT 2021-09-08
140625002358 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120604002389 2012-06-04 BIENNIAL STATEMENT 2012-04-01
081031000504 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31
080603002040 2008-06-03 BIENNIAL STATEMENT 2008-04-01
070402000157 2007-04-02 CERTIFICATE OF CHANGE 2007-04-02
940427000341 1994-04-27 CERTIFICATE OF INCORPORATION 1994-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1678077710 2020-05-01 0202 PPP 48 W 37TH ST 13TH F, NEW YORK, NY, 10018
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) 994025
Loan Approval Amount (current) 994025
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, 10018-0001
Project Congressional District NY-12
Number of Employees 55
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 1003685.27
Forgiveness Paid Date 2021-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State