Search icon

GATES MERKULOVA ARCHITECTS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: GATES MERKULOVA ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2127004
ZIP code: 10013
County: Blank
Place of Formation: New York
Address: 515 CANAL ST, 1C, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 515 CANAL ST, 1C, NEW YORK, NY, United States, 10013

Unique Entity ID

CAGE Code:
5JG11
UEI Expiration Date:
2019-02-27

Business Information

Division Name:
PAUL GATES
Activation Date:
2018-02-27
Initial Registration Date:
2009-06-16

Commercial and government entity program

CAGE number:
5JG11
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-02-27

Contact Information

POC:
PAUL GATES
Corporate URL:
http://www.gmarch.com

History

Start date End date Type Value
2008-07-16 2017-06-01 Address 285 WEST BROADWAY, SUITE 560, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-02-21 2008-07-16 Address 225 VARICK ST., 9TH FL, NEW YORK, NY, 10014, 4304, USA (Type of address: Principal Executive Office)
2002-02-21 2008-07-16 Address 225 VARICK ST., 9TH FL, NEW YORK, NY, 10014, 4304, USA (Type of address: Service of Process)
1997-03-26 2002-02-21 Address SUITE 1202, 155 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170601002014 2017-06-01 FIVE YEAR STATEMENT 2017-03-01
120124003123 2012-01-24 FIVE YEAR STATEMENT 2012-03-01
080717000236 2008-07-17 CERTIFICATE OF CONSENT 2008-07-17
080716002282 2008-07-16 FIVE YEAR STATEMENT 2007-03-01
RV-1743909 2007-09-26 REVOCATION OF REGISTRATION 2007-09-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-05-02
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:
44655.00
Total Face Value Of Loan:
44655.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$44,655
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,061.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,316
Utilities: $832
Rent: $3,972
Healthcare: $1535
Jobs Reported:
2
Initial Approval Amount:
$41,665
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,958.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State