Search icon

STUDIO DANIEL LIBESKIND, ARCHITECT LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of STUDIO DANIEL LIBESKIND, ARCHITECT LLC, FLORIDA M17000008261 FLORIDA

DOS Process Agent

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

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
071012002088 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051122002502 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031114000351 2003-11-14 CERTIFICATE OF MERGER 2003-11-14
031002000288 2003-10-02 ARTICLES OF ORGANIZATION 2003-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378827210 2020-04-28 0202 PPP 150 Broadway, 18th Floor 0, New York, NY, 10038-4351
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 691900
Loan Approval Amount (current) 691900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10038-4351
Project Congressional District NY-10
Number of Employees 30
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 698991.98
Forgiveness Paid Date 2021-05-17
6550178400 2021-02-10 0202 PPS 150 Broadway Fl 18, New York, NY, 10038-4351
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 691900
Loan Approval Amount (current) 691900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10038-4351
Project Congressional District NY-10
Number of Employees 24
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 697954.12
Forgiveness Paid Date 2021-12-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State