Search icon

STEPHEN YABLON ARCHITECTURE PLLC

Headquarter

Company Details

Name: STEPHEN YABLON ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 1998 (26 years ago)
Entity Number: 2326185
ZIP code: 07040
County: New York
Place of Formation: New York
Address: C/O STEPHEN YABLON, 29 FAIRVIEW TERRACE, MAPLEWOOD, NJ, United States, 07040

Links between entities

Type Company Name Company Number State
Headquarter of STEPHEN YABLON ARCHITECTURE PLLC, ILLINOIS LLC_05852218 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR STEPHEN YABLON ARCHITECTURE, PLLC 2021 134037195 2022-10-11 STEPHEN YABLON ARCHITECTURE, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-24
Business code 541214
Sponsor’s telephone number 2128681665
Plan sponsor’s address 306 WEST 38TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O STEPHEN YABLON, 29 FAIRVIEW TERRACE, MAPLEWOOD, NJ, United States, 07040

History

Start date End date Type Value
2001-01-12 2003-12-11 Address STEPHEN YABLON, 306 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-12-17 2001-01-12 Address C/O STEPHEN YABLON, 26 NORTH TERRACE, MAPLEWOOD, NJ, 07040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061514 2020-12-07 BIENNIAL STATEMENT 2020-12-01
150209006442 2015-02-09 BIENNIAL STATEMENT 2014-12-01
140605000844 2014-06-05 CERTIFICATE OF AMENDMENT 2014-06-05
130124002248 2013-01-24 BIENNIAL STATEMENT 2012-12-01
110125002143 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081211002135 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061220002225 2006-12-20 BIENNIAL STATEMENT 2006-12-01
041227002075 2004-12-27 BIENNIAL STATEMENT 2004-12-01
031211000265 2003-12-11 CERTIFICATE OF CHANGE 2003-12-11
021121002247 2002-11-21 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1908608401 2021-02-02 0202 PPS 306 W 38th St, New York, NY, 10018-2927
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187984
Loan Approval Amount (current) 187984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10018-2927
Project Congressional District NY-12
Number of Employees 15
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189039.8
Forgiveness Paid Date 2021-09-07
9335287000 2020-04-09 0202 PPP 306 West 38th St, NEW YORK, NY, 10018-2905
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187984.79
Loan Approval Amount (current) 187984.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10018-2905
Project Congressional District NY-12
Number of Employees 12
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 190189.1
Forgiveness Paid Date 2021-06-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State