Search icon

LANDOW AND LANDOW ARCHITECTS LLP

Headquarter

Company Details

Name: LANDOW AND LANDOW ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2277169
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 228 East 45th St, Suite 1210, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
LANDOW AND LANDOW ARCHITECTS LLP DOS Process Agent 228 East 45th St, Suite 1210, New York, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
1284580
State:
CONNECTICUT

History

Start date End date Type Value
2015-10-07 2024-08-16 Address 203 STORE HILL ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
1998-07-08 2015-10-07 Address 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816000906 2024-08-16 FIVE YEAR STATEMENT 2024-08-16
151007000289 2015-10-07 CERTIFICATE OF AMENDMENT 2015-10-07
080612002168 2008-06-12 FIVE YEAR STATEMENT 2008-07-01
031002002441 2003-10-02 FIVE YEAR STATEMENT 2003-07-01
990121000702 1999-01-21 AFFIDAVIT OF PUBLICATION 1999-01-21

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188700
Current Approval Amount:
188700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191158.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State