Search icon

STUDIO DANIEL LIBESKIND, ARCHITECT LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO DANIEL LIBESKIND, ARCHITECT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2003 (22 years ago)
Entity Number: 2960893
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, 18TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
STUDIO DANIEL LIBESKIND, ARCHITECT LLC DOS Process Agent 150 BROADWAY, 18TH FL, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
M17000008261
State:
FLORIDA

Unique Entity ID

CAGE Code:
7VHG4
UEI Expiration Date:
2018-05-10

Business Information

Activation Date:
2017-05-24
Initial Registration Date:
2017-04-21

Commercial and government entity program

CAGE number:
7VHG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-03-13

Contact Information

POC:
AMANDA DE BEAUFORT

History

Start date End date Type Value
2023-08-31 2024-02-01 Address 150 BROADWAY, 18TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2017-09-26 2023-08-31 Address 150 BROADWAY, 18TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-11-14 2017-09-26 Address 2 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2003-10-02 2003-11-14 Address 2 RECTOR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042149 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230831001327 2023-08-31 BIENNIAL STATEMENT 2021-10-01
170926006248 2017-09-26 BIENNIAL STATEMENT 2015-10-01
131101002235 2013-11-01 BIENNIAL STATEMENT 2013-10-01
091002002711 2009-10-02 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-06-21
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-10
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:
691900.00
Total Face Value Of Loan:
691900.00
Date:
2020-04-28
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:
691900.00
Total Face Value Of Loan:
691900.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$691,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$691,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$698,991.98
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $691,900
Jobs Reported:
24
Initial Approval Amount:
$691,900
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$691,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$697,954.12
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $691,895
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State