Search icon

GATES MERKULOVA ARCHITECTS, LLP

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

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
020221002230 2002-02-21 FIVE YEAR STATEMENT 2002-03-01
970924000116 1997-09-24 AFFIDAVIT OF PUBLICATION 1997-09-24
970924000112 1997-09-24 AFFIDAVIT OF PUBLICATION 1997-09-24
970326000576 1997-03-26 NOTICE OF REGISTRATION 1997-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377557702 2020-05-01 0202 PPP 515 CANAL ST 1C, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44655
Loan Approval Amount (current) 44655
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45061.01
Forgiveness Paid Date 2021-04-01
1041078404 2021-01-31 0202 PPS 515 Canal St # 1C, New York, NY, 10013-1330
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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, 10013-1330
Project Congressional District NY-10
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41958.76
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State