Search icon

B FIVE STUDIO ARCHITECTS, LLP

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B FIVE STUDIO ARCHITECTS, LLP 401(K) PROFIT SHARING PLAN 2023 133114483 2024-05-22 B FIVE STUDIO ARCHITECTS, LLP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 812990
Sponsor’s telephone number 2122557827
Plan sponsor’s address 360 FURMAN STREET, #540, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing RONALD BENTLEY
B FIVE STUDIO ARCHITECTS, LLP 401(K) PROFIT SHARING PLAN 2022 133114483 2023-09-12 B FIVE STUDIO ARCHITECTS, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 812990
Sponsor’s telephone number 2122557827
Plan sponsor’s address 360 FURMAN STREET, #540, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing RONALD BENTLEY
B FIVE STUDIO ARCHITECTS, LLP 401(K) PROFIT SHARING PLAN 2021 133114483 2022-08-26 B FIVE STUDIO ARCHITECTS, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 812990
Sponsor’s telephone number 2122557827
Plan sponsor’s address 360 FURMAN STREET, #540, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-08-26
Name of individual signing RONALD BENTLEY
B FIVE STUDIO ARCHITECTS, LLP 401(K) PROFIT SHARING PLAN 2020 133114483 2021-09-16 B FIVE STUDIO ARCHITECTS, LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 812990
Sponsor’s telephone number 2122557827
Plan sponsor’s address 360 FURMAN STREET, #540, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing RONALD BENTLEY
B FIVE STUDIO ARCHITECTS, LLP 401(K) PROFIT SHARING PLAN 2019 133114483 2020-09-24 B FIVE STUDIO ARCHITECTS, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 812990
Sponsor’s telephone number 2122557827
Plan sponsor’s address 360 FURMAN STREET, #540, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing RONALD BENTLEY
B FIVE STUDIO ARCHITECTS, LLP 401(K) PROFIT SHARING PLAN 2018 133114483 2019-10-03 B FIVE STUDIO ARCHITECTS, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 812990
Sponsor’s telephone number 2122557827
Plan sponsor’s address 360 FURMAN STREET, #540, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing RONALD BENTLEY

DOS Process Agent

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

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
130625000878 2013-06-25 CERTIFICATE OF CONSENT 2013-06-25
130614002428 2013-06-14 FIVE YEAR STATEMENT 2010-05-01
RV-2139701 2010-10-27 REVOCATION OF REGISTRATION 2010-10-27
050407002641 2005-04-07 FIVE YEAR STATEMENT 2005-05-01
000414002168 2000-04-14 FIVE YEAR STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615877405 2020-05-10 0202 PPP 360 Furman Street #540, Brooklyn, NY, 11201
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
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 Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 64544.33
Forgiveness Paid Date 2021-07-13
9820018708 2021-04-09 0202 PPS 360 Furman St Apt 540, Brooklyn, NY, 11201-4698
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) 34536
Loan Approval Amount (current) 34536
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 Brooklyn, KINGS, NY, 11201-4698
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34678.94
Forgiveness Paid Date 2021-09-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State