Search icon

FERGUSON & SHAMAMIAN ARCHITECTS, LLP

Headquarter

Company Details

Name: FERGUSON & SHAMAMIAN ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Entity Number: 2234957
ZIP code: 10012
County: Blank
Place of Formation: New York
Address: 270 LAFAYETTE STREET, STE 300, NEW YORK, NY, United States, 10012

Links between entities

Type Company Name Company Number State
Headquarter of FERGUSON & SHAMAMIAN ARCHITECTS, LLP, KENTUCKY 0739629 KENTUCKY
Headquarter of FERGUSON & SHAMAMIAN ARCHITECTS, LLP, COLORADO 20071109078 COLORADO
Headquarter of FERGUSON & SHAMAMIAN ARCHITECTS, LLP, RHODE ISLAND 000152728 RHODE ISLAND
Headquarter of FERGUSON & SHAMAMIAN ARCHITECTS, LLP, RHODE ISLAND 000487731 RHODE ISLAND
Headquarter of FERGUSON & SHAMAMIAN ARCHITECTS, LLP, RHODE ISLAND 001747224 RHODE ISLAND
Headquarter of FERGUSON & SHAMAMIAN ARCHITECTS, LLP, CONNECTICUT 0710889 CONNECTICUT
Headquarter of FERGUSON & SHAMAMIAN ARCHITECTS, LLP, IDAHO 3973783 IDAHO

DOS Process Agent

Name Role Address
FERGUSON & SHAMAMIAN ARCHITECTS, LLP DOS Process Agent 270 LAFAYETTE STREET, STE 300, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2008-03-03 2023-11-01 Address 270 LAFAYETTE STREET, STE 300, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-03-04 2008-03-03 Address 270 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037935 2023-11-01 FIVE YEAR STATEMENT 2023-01-30
180116002013 2018-01-16 FIVE YEAR STATEMENT 2018-03-01
130205002197 2013-02-05 FIVE YEAR STATEMENT 2013-03-01
080303002663 2008-03-03 FIVE YEAR STATEMENT 2008-03-01
030205002120 2003-02-05 FIVE YEAR STATEMENT 2003-03-01
021118000531 2002-11-18 CERTIFICATE OF AMENDMENT 2002-11-18
980611000496 1998-06-11 AFFIDAVIT OF PUBLICATION 1998-06-11
980611000494 1998-06-11 AFFIDAVIT OF PUBLICATION 1998-06-11
980304000349 1998-03-04 NOTICE OF REGISTRATION 1998-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935427309 2020-05-01 0202 PPP 270 Lafayette St Suite 300, NEW YORK, NY, 10012
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1938890
Loan Approval Amount (current) 1938890
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 83
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1958999.52
Forgiveness Paid Date 2021-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State