Search icon

LEROY STREET STUDIO ARCHITECTURE, D.P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
562365814
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-06 Address 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-05-06 Address 65 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506004649 2025-05-06 BIENNIAL STATEMENT 2025-05-06
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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
965275.00
Total Face Value Of Loan:
965275.00
Date:
2020-04-09
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:
965275.00
Total Face Value Of Loan:
965275.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
965275
Current Approval Amount:
965275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
976468.97
Date Approved:
2020-04-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
965275
Current Approval Amount:
965275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
893354.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State