Search icon

FSI ARCHITECTURE, P.C.

Company Details

Name: FSI ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jun 2000 (25 years ago)
Entity Number: 2522310
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVENUE, SUITE 1001, NEW YORK, NY, United States, 10001
Principal Address: 307 SEVENTH AVE / SUITE 1001, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 7TH AVENUE, SUITE 1001, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JAMES CICALO Chief Executive Officer 307 SEVENTH AVE / SUITE 1001, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-09-26 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-19 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120725006167 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100701002387 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080715003311 2008-07-15 BIENNIAL STATEMENT 2008-06-01
060606003403 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040708002764 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020603002000 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000619000323 2000-06-19 CERTIFICATE OF INCORPORATION 2000-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3049747706 2020-05-01 0202 PPP 307 Seventh Ave, Ste 1001, New York, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384374.55
Loan Approval Amount (current) 384374.55
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 New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388403.01
Forgiveness Paid Date 2021-05-25
6902378504 2021-03-04 0202 PPS 307 7th Ave Rm 1001, New York, NY, 10001-6055
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338872
Loan Approval Amount (current) 338872
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 New York, NEW YORK, NY, 10001-6055
Project Congressional District NY-12
Number of Employees 19
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341833.18
Forgiveness Paid Date 2022-01-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906829 Copyright 2019-07-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-23
Termination Date 2023-02-27
Date Issue Joined 2022-02-23
Pretrial Conference Date 2022-04-26
Section 0101
Status Terminated

Parties

Name FSI ARCHITECTURE, P.C.
Role Plaintiff
Name ACHESON DOYLE PARTNERS ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State