Search icon

B FIVE STUDIO ARCHITECTS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: B FIVE STUDIO ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 02 May 1995 (30 years ago)
Date of dissolution: 21 Dec 2022
Entity Number: 1918539
ZIP code: 11201
County: Blank
Place of Formation: New York
Address: FURMAN STREET, #540, BROOKLYN, NY, United States, 11201
Principal Address: 360 FURMAN STREET, #540, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent FURMAN STREET, #540, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
133114483
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2018-01-16 2022-12-21 Address FURMAN STREET, #540, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-06-14 2018-01-16 Address 30 WEST 24TH ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-04-14 2013-06-14 Address 160 5TH AVE, STE 702, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-04-14 2013-06-14 Address 160 5TH AVE, STE 702, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-05-02 2000-04-14 Address 160 FIFTH AVENUE, SUITE 702, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221001123 2022-12-21 NOTICE OF WITHDRAWAL 2022-12-21
200319002005 2020-03-19 FIVE YEAR STATEMENT 2020-05-01
180116000204 2018-01-16 CERTIFICATE OF AMENDMENT 2018-01-16
171023000210 2017-10-23 CERTIFICATE OF AMENDMENT 2017-10-23
150731002001 2015-07-31 FIVE YEAR STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34536.00
Total Face Value Of Loan:
34536.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63800.00
Total Face Value Of Loan:
63800.00

Paycheck Protection Program

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63800
Current Approval Amount:
63800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
64544.33
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34536
Current Approval Amount:
34536
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
34678.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State