Search icon

STONEHILL & TAYLOR ARCHITECTS, P.C.

Company Details

Name: STONEHILL & TAYLOR ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jan 2003 (22 years ago)
Entity Number: 2860165
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 West 27th Street Fl 5, New York, NY, United States, 10001
Principal Address: 31 WEST 27TH STREET, 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
PAUL D TAYLOR DOS Process Agent 31 West 27th Street Fl 5, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
PAUL D TAYLOR Chief Executive Officer 31 WEST 27TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-04 2023-12-07 Address 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-03 2021-06-04 Address 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-03 2023-12-07 Address 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-09-04 2018-08-03 Address 31 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-01-12 2018-08-03 Address 270 LAFATETTE ST STE 1101, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-01-12 2018-08-03 Address 270 LAFAYETTE ST_STE 1101, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-01-12 2009-09-04 Address 270 LAFAYETTE STREET ST 1101, NEW YORK CITY, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002064 2023-12-07 BIENNIAL STATEMENT 2023-01-01
210604060413 2021-06-04 BIENNIAL STATEMENT 2021-01-01
180803002051 2018-08-03 BIENNIAL STATEMENT 2017-01-01
090904000252 2009-09-04 CERTIFICATE OF CHANGE 2009-09-04
070112002019 2007-01-12 BIENNIAL STATEMENT 2007-01-01
030123000025 2003-01-23 CERTIFICATE OF INCORPORATION 2003-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6846457306 2020-04-30 0202 PPP 31 West 27th St Fifth Floor, NEW YORK, NY, 10001
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600860
Loan Approval Amount (current) 1600860
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 81
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1612408.43
Forgiveness Paid Date 2021-01-22
2835188409 2021-02-04 0202 PPS 31 W 27th St Fl 5, New York, NY, 10001-6950
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1495237
Loan Approval Amount (current) 1495237
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, 10001-6950
Project Congressional District NY-12
Number of Employees 81
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1505779.25
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State