Search icon

W ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLC

Headquarter

Company Details

Name: W ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 1999 (25 years ago)
Entity Number: 2434782
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 374 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11201

Links between entities

Type Company Name Company Number State
Headquarter of W ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLC, FLORIDA M14000007404 FLORIDA

DOS Process Agent

Name Role Address
AMELIA MITCHELL DOS Process Agent 374 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2019-10-02 2024-05-20 Address 374 FULTON STREET, 3RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-12-31 2019-10-02 Address 3 HANOVER SQUARE, NO. 23-C, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-11-13 2008-12-31 Address 127 W 25TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-02-16 2007-11-13 Address 127 W. 25TH ST, FL 12, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-10-30 2005-02-16 Address BARBARA WILKS & ALEX WASHBURN, 35 YORK ST, STUDIO 502, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-03-29 2001-10-30 Address 35 YORK STREET STUDIO 502, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-03-29 2001-05-11 Name TEN W ARCHITECTS, LLC
1999-11-01 2000-03-29 Name W DESIGN ARCHITECTURE & LANDSCAPE ARCHITECTURE, LLC
1999-11-01 2000-03-29 Address C/O BARBARA E. WILKS, 90 WEST STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002961 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220129000024 2022-01-29 BIENNIAL STATEMENT 2022-01-29
191002002022 2019-10-02 BIENNIAL STATEMENT 2017-11-01
081231000464 2008-12-31 CERTIFICATE OF MERGER 2009-01-01
071113002455 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051103002609 2005-11-03 BIENNIAL STATEMENT 2005-11-01
050216002139 2005-02-16 BIENNIAL STATEMENT 2003-11-01
011030002182 2001-10-30 BIENNIAL STATEMENT 2001-11-01
010511000644 2001-05-11 CERTIFICATE OF AMENDMENT 2001-05-11
000329000557 2000-03-29 CERTIFICATE OF AMENDMENT 2000-03-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS07P03HHD0098 2008-04-24 No data No data
Unique Award Key CONT_IDV_GS07P03HHD0098_4740
Awarding Agency General Services Administration
Link View Page

Description

Title A/E SERVICES FOR ZONE 4
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient W ARCHITECTURE AND LANDSCAPE ARCHITECTURE, LLC
UEI MMKFEB4YFMD6
Legacy DUNS 004601832
Recipient Address UNITED STATES, 127 W 25TH ST, 12 FLR, NEW YORK, 100017207

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801277701 2020-05-01 0202 PPP 374 FULTON ST FL 4, BROOKLYN, NY, 11201
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128235
Loan Approval Amount (current) 128235
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 129236.87
Forgiveness Paid Date 2021-02-16
1367588600 2021-03-13 0202 PPS 374 Fulton St Fl 4, Brooklyn, NY, 11201-5149
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116250
Loan Approval Amount (current) 116250
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 Brooklyn, KINGS, NY, 11201-5149
Project Congressional District NY-10
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116870.26
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State