Search icon

LEROY STREET STUDIO ARCHITECTURE, D.P.C.

Company Details

Name: LEROY STREET STUDIO ARCHITECTURE, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901696
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 65 ALLEN STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-431-6780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEROY STREET STUDIO ARCHITECTURE 401(K) PROFIT SHARING PLAN & TRUST 2023 562365814 2024-07-25 LEROY STREET STUDIO ARCHITECTURE D.P.C. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2124316780
Plan sponsor’s address 65 ALLEN ST, NEW YORK, NY, 100025303

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing SHAWN WATTS
Role Employer/plan sponsor
Date 2024-07-25
Name of individual signing SHAWN WATTS

DOS Process Agent

Name Role Address
LEROY STREET STUDIO ARCHITECTURE, D.P.C. DOS Process Agent 65 ALLEN STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MARC TURKEL Chief Executive Officer 65 ALLEN STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-30 Address 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-30 Address 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-07-19 2019-05-01 Address 113 HESTER STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-07-19 2019-05-01 Address 113 HESTER STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-05-02 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-02 2019-05-01 Address 113 HESTER STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530000341 2023-05-30 BIENNIAL STATEMENT 2023-05-01
210514060692 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190501060697 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170510006381 2017-05-10 BIENNIAL STATEMENT 2017-05-01
160216000556 2016-02-16 CERTIFICATE OF AMENDMENT 2016-02-16
150508006169 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130509006809 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110603002420 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090505002879 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070529002676 2007-05-29 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3989438507 2021-02-24 0202 PPS 65 Allen St, New York, NY, 10002-5303
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 965275
Loan Approval Amount (current) 965275
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5303
Project Congressional District NY-10
Number of Employees 59
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 976468.97
Forgiveness Paid Date 2022-04-28
9117137003 2020-04-09 0202 PPP 65 Allen St., NEW YORK, NY, 10002-5303
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 965275
Loan Approval Amount (current) 965275
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-5303
Project Congressional District NY-10
Number of Employees 57
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 893354.68
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State