Search icon

EASTON ARCHITECTS, LLP

Headquarter

Company Details

Name: EASTON ARCHITECTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Jun 2003 (22 years ago)
Entity Number: 2922092
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: ATT: KATHERINE R. STEINER,ESQ, 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Principal Address: 20 WET 44TH, SUITE 604, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O KURZMAN EISENBERG CORBIN LEVER & GOODMAN LLP DOS Process Agent ATT: KATHERINE R. STEINER,ESQ, 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
2577398
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
U9SSKPCBRKJ7
CAGE Code:
8DV14
UEI Expiration Date:
2022-01-02

Business Information

Division Name:
EASTONARCH.COM
Division Number:
EASTONARCH
Activation Date:
2020-07-06
Initial Registration Date:
2019-09-03

Form 5500 Series

Employer Identification Number (EIN):
030522858
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-06-20 2013-09-09 Address 15 EAST 32ND STREET 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181206002026 2018-12-06 FIVE YEAR STATEMENT 2018-06-01
RV-2253504 2018-10-31 REVOCATION OF REGISTRATION 2018-10-31
130909002529 2013-09-09 FIVE YEAR STATEMENT 2013-06-01
080711002386 2008-07-11 FIVE YEAR STATEMENT 2008-06-01
031006000747 2003-10-06 AFFIDAVIT OF PUBLICATION 2003-10-06

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
86300.00
Total Face Value Of Loan:
86300.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
95900.00
Total Face Value Of Loan:
95900.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86300
Current Approval Amount:
86300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87306.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96726.79

Date of last update: 29 Mar 2025

Sources: New York Secretary of State