Search icon

SHALAT ARCHITECTS, P.C.

Company Details

Name: SHALAT ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1997 (28 years ago)
Entity Number: 2176678
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016
Principal Address: 150 NOBLE STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL SHALAT Chief Executive Officer 150 NOBLE STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O ROBERT J. SHAPIRO, ESQ. DOS Process Agent 270 MADISON AVENUE, SUITE 1801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 150 NOBLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-05-31 Address 37-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-09-03 2024-05-31 Address 37-18 NORTHERN BOULEVARD, SUITE 303, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-09-06 2019-09-03 Address 150 NOBLE STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2013-09-06 2024-05-31 Address 37-18 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1999-10-19 2019-09-03 Address 500 5TH AVE FLR 29, NEW YORK, NY, 10110, 2999, USA (Type of address: Service of Process)
1999-10-19 2013-09-06 Address 152 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-10-19 2013-09-06 Address 152 WEST 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-09-03 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-03 1999-10-19 Address 9 EAST 40 ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000577 2024-05-31 BIENNIAL STATEMENT 2024-05-31
190903060758 2019-09-03 BIENNIAL STATEMENT 2019-09-01
130906006361 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110919002655 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090825002176 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070830002852 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103003121 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030821002690 2003-08-21 BIENNIAL STATEMENT 2003-09-01
010827002658 2001-08-27 BIENNIAL STATEMENT 2001-09-01
991019002628 1999-10-19 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050197705 2020-05-01 0202 PPP 3718 NORTHERN BLVD STE 303, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59281.65
Forgiveness Paid Date 2021-05-03
5965158500 2021-03-02 0202 PPS 3718 Northern Blvd Ste 303, Long Island City, NY, 11101-1635
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61630
Loan Approval Amount (current) 61630
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 Long Island City, QUEENS, NY, 11101-1635
Project Congressional District NY-07
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62131.63
Forgiveness Paid Date 2021-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State