Search icon

PETER F. GAITO ARCHITECTURE, LLC

Headquarter

Company Details

Name: PETER F. GAITO ARCHITECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2001 (23 years ago)
Entity Number: 2704366
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 333 WESTCHESTER AVE, UNIT S303, WHITE PLAINS, NY, United States, 10604

Links between entities

Type Company Name Company Number State
Headquarter of PETER F. GAITO ARCHITECTURE, LLC, CONNECTICUT 1202774 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 WESTCHESTER AVE, UNIT S303, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2012-01-31 2014-04-17 Address 333 WESTCHESTER AVENUE, S 303, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-01-06 2012-01-31 Address 399 KNOLLWOOD RD, STE 106, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2001-12-03 2006-01-06 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417002196 2014-04-17 BIENNIAL STATEMENT 2013-12-01
120131003210 2012-01-31 BIENNIAL STATEMENT 2011-12-01
091229002226 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071211002092 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060106002575 2006-01-06 BIENNIAL STATEMENT 2005-12-01
031126002051 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011203000150 2001-12-03 ARTICLES OF ORGANIZATION 2001-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272307701 2020-05-01 0202 PPP 333 WESTCHESTER AVENUE SOUTH BLDG UNIT S303, WHITE PLAINS, NY, 10604
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64615
Loan Approval Amount (current) 64615
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 WHITE PLAINS, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 11
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 65415.33
Forgiveness Paid Date 2021-08-02
6827798402 2021-02-11 0202 PPS 102 Waller Ave, White Plains, NY, 10605-1807
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72857
Loan Approval Amount (current) 72857
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 White Plains, WESTCHESTER, NY, 10605-1807
Project Congressional District NY-16
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73448.03
Forgiveness Paid Date 2021-12-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State