Search icon

ARCHITECTURE WORK, P.C.

Company Details

Name: ARCHITECTURE WORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1997 (28 years ago)
Entity Number: 2189822
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 200 E 87TH ST / #23A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM ROBERT KING Chief Executive Officer 200 E 87TH ST /#23A, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 E 87TH ST / #23A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2005-12-07 2017-10-04 Address 200 E 87TH ST / 2A, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-11-23 2005-12-07 Address 233 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1999-11-23 2005-12-07 Address 233 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1997-10-16 2005-12-07 Address 233 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191011060151 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171004007366 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151016006046 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131017006043 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111222002070 2011-12-22 BIENNIAL STATEMENT 2011-10-01
091116002300 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071031002892 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051207002479 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031106002328 2003-11-06 BIENNIAL STATEMENT 2003-10-01
011001002294 2001-10-01 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7369068402 2021-02-11 0202 PPS 200 E 87th St Apt 23A, New York, NY, 10128-3139
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) 6792
Loan Approval Amount (current) 6792
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, 10128-3139
Project Congressional District NY-12
Number of Employees 2
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 Non-Veteran
Forgiveness Amount 6838.04
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State