Search icon

LALIRE MARCH ARCHITECTS LLP

Company Details

Name: LALIRE MARCH ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365532
ZIP code: 10036
County: Blank
Place of Formation: New York
Address: 630 9TH AVENUE,, SUITE 900, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 630 9TH AVENUE,, SUITE 900, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133440131
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-17 2019-02-28 Address 304 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-03-08 2009-03-17 Address 216 WEST 18TH STREET, SUITE 1100, NEW YORK, NY, 10011, 4526, USA (Type of address: Principal Executive Office)
2004-03-08 2009-03-17 Address 216 WEST 18TH STREET, SUITE 1100, NEW YORK, NY, 10011, 4526, USA (Type of address: Service of Process)
2002-11-04 2004-03-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-04-08 2002-11-04 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190228002041 2019-02-28 FIVE YEAR STATEMENT 2019-04-01
140411002155 2014-04-11 FIVE YEAR STATEMENT 2014-04-01
090317002951 2009-03-17 FIVE YEAR STATEMENT 2009-04-01
040308002013 2004-03-08 FIVE YEAR STATEMENT 2004-04-01
021104000391 2002-11-04 CERTIFICATE OF CHANGE 2002-11-04

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
262315.00
Total Face Value Of Loan:
262315.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
219597.00
Total Face Value Of Loan:
219597.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262315
Current Approval Amount:
262315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265528.36
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219597
Current Approval Amount:
219597
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221396.48

Date of last update: 31 Mar 2025

Sources: New York Secretary of State