Search icon

TPG ARCHITECTURE, LLP

Headquarter

Company Details

Name: TPG ARCHITECTURE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 07 Oct 1998 (27 years ago)
Entity Number: 2304746
ZIP code: 11747
County: Blank
Place of Formation: New York
Principal Address: 132 W 31ST STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001
Address: 3 HUNTINGTON QUADRANGLE, SUITE 102 S, MELVILLE, NY, United States, 11747

Links between entities

Type Company Name Company Number State
Headquarter of TPG ARCHITECTURE, LLP, FLORIDA B24000000276 FLORIDA

DOS Process Agent

Name Role Address
L'ABBATE, BALKAM, COLAVITA & CONTINI LLP DOS Process Agent 3 HUNTINGTON QUADRANGLE, SUITE 102 S, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2009-11-19 2024-08-07 Address 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-01-13 2009-11-19 Address 11 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-01-13 2009-11-19 Address 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-10-07 2004-01-13 Address E. ROBERT GOODKIND, 100 PARK AVENUE, NEW YORK, NY, 10017, 5563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807000652 2024-08-07 FIVE YEAR STATEMENT 2024-08-07
190711002048 2019-07-11 FIVE YEAR STATEMENT 2018-10-01
RV-2253658 2019-04-24 REVOCATION OF REGISTRATION 2019-04-24
130823002133 2013-08-23 FIVE YEAR STATEMENT 2013-10-01
091120000374 2009-11-20 CERTIFICATE OF CONSENT 2009-11-20
091119002693 2009-11-19 FIVE YEAR STATEMENT 2008-10-01
RV-1754481 2009-04-29 REVOCATION OF REGISTRATION 2009-04-29
040113002291 2004-01-13 FIVE YEAR STATEMENT 2003-10-01
990205000843 1999-02-05 AFFIDAVIT OF PUBLICATION 1999-02-05
990205000842 1999-02-05 AFFIDAVIT OF PUBLICATION 1999-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007437100 2020-04-09 0202 PPP 132 W 31st Street, 5th Floor 0.0, New York, NY, 10001-3471
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4796452
Loan Approval Amount (current) 4796452
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, 10001-3471
Project Congressional District NY-12
Number of Employees 260
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4858995.07
Forgiveness Paid Date 2021-08-03
1649108409 2021-02-02 0202 PPS 132 W 31st St, New York, NY, 10001-3406
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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, 10001-3406
Project Congressional District NY-12
Number of Employees 260
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 2015734.44
Forgiveness Paid Date 2021-11-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State