Search icon

LTL ARCHITECTS, PLLC

Headquarter

Company Details

Name: LTL ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2002 (23 years ago)
Entity Number: 2795764
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 Broadway, Suite 1504, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
PAUL LEWIS DOS Process Agent 11 Broadway, Suite 1504, NEW YORK, NY, United States, 10004

Agent

Name Role Address
DAVID J LEWIS Agent 147 ESSEX ST., NEW YORK, NY, 10002

Links between entities

Type:
Headquarter of
Company Number:
M08000000480
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
030463424
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-13 2023-11-02 Address 227 W. 29TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-14 2016-07-13 Address 227 W. 29TH ST., 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-31 2023-11-02 Address 147 ESSEX ST., NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2002-07-31 2008-01-14 Address 147 ESSEX ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000771 2023-11-02 BIENNIAL STATEMENT 2022-07-01
190107060936 2019-01-07 BIENNIAL STATEMENT 2018-07-01
160713006264 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140702006931 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120711006487 2012-07-11 BIENNIAL STATEMENT 2012-07-01

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:
156152.00
Total Face Value Of Loan:
156152.00
Date:
2020-04-16
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:
93332.00
Total Face Value Of Loan:
93332.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93332
Current Approval Amount:
93332
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94070.98
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156152
Current Approval Amount:
156152
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
158141.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State