Search icon

LANG ARCHITECTURE LLC

Company Details

Name: LANG ARCHITECTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909755
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 Broadway, Suite #106, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
LANG ARCHITECTURE LLC DOS Process Agent 277 Broadway, Suite #106, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2013-10-18 2023-05-08 Address 20 PINE STREET, APT 1702, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-07-22 2005-08-26 Name DREW LANG ARCHITECTURE LLC
2005-07-22 2013-10-18 Address 41 RIVER TERRACE, SUITE 2804, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2005-05-11 2005-07-22 Address 601 W 26TH ST, ROOM 1630, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-05-21 2005-07-22 Name LANG PRINI ARCHITECTURE LLC
2003-05-21 2005-05-11 Address 66 WEST BROADWAY, SUITE 602, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508004060 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210720002313 2021-07-20 BIENNIAL STATEMENT 2021-07-20
131018000486 2013-10-18 CERTIFICATE OF CHANGE 2013-10-18
070503002079 2007-05-03 BIENNIAL STATEMENT 2007-05-01
050826000354 2005-08-26 CERTIFICATE OF AMENDMENT 2005-08-26
050722000034 2005-07-22 CERTIFICATE OF AMENDMENT 2005-07-22
050511002773 2005-05-11 BIENNIAL STATEMENT 2005-05-01
030521000828 2003-05-21 ARTICLES OF ORGANIZATION 2003-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2467797708 2020-05-01 0202 PPP 285 W BROADWAY RM 300, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86777
Loan Approval Amount (current) 86777
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, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87620.33
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State