Search icon

P M ARCHITECTURE P.C.

Company Details

Name: P M ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jul 1997 (28 years ago)
Entity Number: 2158510
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 70 West 107 st, apt 6A, 1 fl, New York, NY, United States, 10025
Principal Address: 1642 MADISON AVE, 1 fl, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P M ARCHITECTURE P.C. DOS Process Agent 70 West 107 st, apt 6A, 1 fl, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
PARAG MEHTA Chief Executive Officer 1642 MADISON AVE, 1 FL, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1642 MADISON AVE, 1 FL, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 1642 MADISON AVE, #1, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2022-08-31 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-26 2023-08-02 Address 1642 MADISON AVE, #1, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-08-02 Address 28 WEST 36 ST, 4FL, #400, NY, NY, 10018, USA (Type of address: Service of Process)
2017-07-06 2019-07-01 Address 28 WEST 36 ST, 4TH FL, NY, NY, 10018, USA (Type of address: Service of Process)
2007-07-13 2020-08-26 Address 28 WEST 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-07-13 2020-08-26 Address 28 WEST 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-07-13 2017-07-06 Address 28 WEST 36TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002065 2023-08-02 BIENNIAL STATEMENT 2023-07-01
220512001377 2022-05-12 BIENNIAL STATEMENT 2021-07-01
200826002010 2020-08-26 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
190701060725 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006635 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150708006176 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130726006218 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110722002923 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090727002762 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070713002475 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230167702 2020-05-01 0202 PPP 28 W 36TH STREET FLOOR 4, NEW YORK, NY, 10018
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86964
Loan Approval Amount (current) 104447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105182.42
Forgiveness Paid Date 2021-02-11
2566648504 2021-02-20 0202 PPS 1642 Madison Ave Fl 1, New York, NY, 10029-3598
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112610
Loan Approval Amount (current) 112610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3598
Project Congressional District NY-13
Number of Employees 8
NAICS code 541310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113156.08
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State