Search icon

TERRENCE O'NEAL ARCHITECT LLC

Headquarter

Company Details

Name: TERRENCE O'NEAL ARCHITECT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2001 (24 years ago)
Entity Number: 2630412
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of TERRENCE O'NEAL ARCHITECT LLC, CONNECTICUT 0710604 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PF91 Obsolete Non-Manufacturer 2012-03-19 2024-02-28 2022-02-15 No data

Contact Information

POC TERRENCE E ONEAL
Phone +1 212-674-2890
Fax +1 212-674-3288
Address 17 BATTERY PL STE 634, NEW YORK, NY, 10004 1132, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 BATTERY PLACE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2001-04-20 2011-05-23 Address 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160330006202 2016-03-30 BIENNIAL STATEMENT 2015-04-01
130415006679 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110523002078 2011-05-23 BIENNIAL STATEMENT 2011-04-01
090417002859 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070425002704 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050407002699 2005-04-07 BIENNIAL STATEMENT 2005-04-01
030410002087 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010710000081 2001-07-10 AFFIDAVIT OF PUBLICATION 2001-07-10
010710000078 2001-07-10 AFFIDAVIT OF PUBLICATION 2001-07-10
010420000479 2001-04-20 ARTICLES OF ORGANIZATION 2001-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440117709 2020-05-01 0202 PPP 17 BATTERY PL STE 634, NEW YORK, NY, 10004
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39812
Loan Approval Amount (current) 39812
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, 10004-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40236.84
Forgiveness Paid Date 2021-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State