Search icon

NAIZTAT & HAM ARCHITECTS, P.C.

Company Details

Name: NAIZTAT & HAM ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 2002 (22 years ago)
Entity Number: 2836199
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK STREET, STE #420, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAIZTAT & HAM ARCHITECTS, P.C. DOS Process Agent 180 VARICK STREET, STE #420, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
DIANE NAIZTAT Chief Executive Officer 180 VARICK STREET, STE #420, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2005-08-03 2014-11-03 Address 430 WEST 14TH ST, STE #302, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-08-03 2014-11-03 Address 430 WEST 14TH ST, STE #302, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-08-03 2014-11-03 Address 430 WEST 14TH ST, STE #302, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-11-19 2005-08-03 Address SUITE 110, 45 PERRY STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141103007714 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121130006206 2012-11-30 BIENNIAL STATEMENT 2012-11-01
110120002421 2011-01-20 BIENNIAL STATEMENT 2010-11-01
081104002640 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061113002280 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050803002188 2005-08-03 BIENNIAL STATEMENT 2004-11-01
021119000563 2002-11-19 CERTIFICATE OF INCORPORATION 2002-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5586398600 2021-03-20 0202 PPS 180 Varick St Rm 420, New York, NY, 10014-5427
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42440
Loan Approval Amount (current) 42440
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, 10014-5427
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42690.7
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004097 Insurance 2010-05-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 902000
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 2010-05-19
Termination Date 2011-09-07
Date Issue Joined 2010-06-16
Pretrial Conference Date 2011-05-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name NAIZTAT & HAM ARCHITECTS, P.C.
Role Plaintiff
Name TRAVELERS INDEMNITY COMPANY OF
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State