Search icon

ASCHER DAVIS ARCHITECTS LLP

Company claim

Is this your business?

Get access!

Company Details

Name: ASCHER DAVIS ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 26 Apr 2000 (25 years ago)
Date of dissolution: 15 Mar 2024
Entity Number: 2503240
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 274 MADISON AVE, SUITE 1801, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 274 MADISON AVE, SUITE 1801, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-11-01 2024-03-15 Address 274 MADISON AVE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-16 2023-11-01 Address 274 MADISON AVE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-13 2016-06-16 Address 330 W 38TH ST, STE 806, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-10-05 2010-04-13 Address 330 WEST 38TH ST, STE 601, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-10-05 2010-04-13 Address 330 WEST 38TH ST, STE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003432 2024-02-16 NOTICE OF WITHDRAWAL 2024-02-16
231101034730 2023-11-01 FIVE YEAR STATEMENT 2020-03-01
160616002034 2016-06-16 FIVE YEAR STATEMENT 2015-04-01
RV-2140779 2015-10-28 REVOCATION OF REGISTRATION 2015-10-28
100413002157 2010-04-13 FIVE YEAR STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
96182.00
Total Face Value Of Loan:
96182.00
Date:
2020-05-02
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:
14900.00
Total Face Value Of Loan:
14900.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14900
Current Approval Amount:
14900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15081.31
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96182
Current Approval Amount:
96182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96870.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State