Search icon

ANDRE TCHELISTCHEFF ARCHITECT PLLC

Company Details

Name: ANDRE TCHELISTCHEFF ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2000 (25 years ago)
Entity Number: 2514244
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 100 CROSBY ST., SUITE 600, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ANDRE TCHELISTCHEFF ARCHITECT PLLC DOS Process Agent 100 CROSBY ST., SUITE 600, NEW YORK, NY, United States, 10012

Agent

Name Role Address
JESSE B. GROVE, III Agent THELEN REID & PRIEST LLP, 40 W. 57TH STREET, NEW YORK, NY, 10019

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LW9GHXXASKK6
CAGE Code:
8B7B8
UEI Expiration Date:
2023-05-21

Business Information

Activation Date:
2022-04-28
Initial Registration Date:
2019-02-23

History

Start date End date Type Value
2006-05-11 2018-05-03 Address 560 BROADWAY, STE 609, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-05-25 2006-05-11 Address 333 W. 39TH STREET, #203, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061547 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006717 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160516006900 2016-05-16 BIENNIAL STATEMENT 2016-05-01
141215006611 2014-12-15 BIENNIAL STATEMENT 2014-05-01
120514006432 2012-05-14 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
107142.00
Total Face Value Of Loan:
107142.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135300.00
Total Face Value Of Loan:
135300.00
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:
107142.00
Total Face Value Of Loan:
107142.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107142
Current Approval Amount:
107142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107987.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107142
Current Approval Amount:
107142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108113.24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State