Search icon

HANDEL ARCHITECTS LLP

Headquarter

Company Details

Name: HANDEL ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994844
ZIP code: 10271
County: Blank
Place of Formation: New York
Address: 120 Broadway, 6th Fl, New York, NY, United States, 10271
Principal Address: 120 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10271

Links between entities

Type Company Name Company Number State
Headquarter of HANDEL ARCHITECTS LLP, FLORIDA B09000000123 FLORIDA
Headquarter of HANDEL ARCHITECTS LLP, COLORADO 20228183360 COLORADO
Headquarter of HANDEL ARCHITECTS LLP, CONNECTICUT 2878963 CONNECTICUT
Headquarter of HANDEL ARCHITECTS LLP, CONNECTICUT 1122856 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7SWST1TF9F9 2025-04-10 120 BROADWAY FL 6, NEW YORK, NY, 10271, 0034, USA 120 BROADWAY FL 6, NEW YORK, NY, 10271, 0034, USA

Business Information

URL https://handelarchitects.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-18
Initial Registration Date 2024-02-15
Entity Start Date 1994-02-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARGARET ALBANESE
Role CONTROLLER
Address 120 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10271, USA
Government Business
Title PRIMARY POC
Name GARY HANDEL
Role MANAGING PARTNER
Address 120 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10271, USA
Title ALTERNATE POC
Name GRACE O'CONNOR
Role MARKETING MANAGER
Address 120 BROADWAY, 6TH FL. NEW YORK, NY 10271, NEW YORK, NY, 10271, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 120 Broadway, 6th Fl, New York, NY, United States, 10271

History

Start date End date Type Value
2020-09-24 2024-04-15 Address 120 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2007-08-07 2020-09-24 Address 150 VARICK ST., NEW YORK, NY, 10013, 1218, USA (Type of address: Service of Process)
2004-01-02 2009-08-12 Address 1995 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2004-01-02 2007-08-07 Address 1995 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001378 2024-04-15 FIVE YEAR STATEMENT 2024-04-15
200924002004 2020-09-24 FIVE YEAR STATEMENT 2019-01-01
RV-2253685 2019-07-31 REVOCATION OF REGISTRATION 2019-07-31
140523002012 2014-05-23 FIVE YEAR STATEMENT 2014-01-01
090814000596 2009-08-14 CERTIFICATE OF CONSENT 2009-08-14
090812002246 2009-08-12 FIVE YEAR STATEMENT 2009-01-01
RV-1774991 2009-07-29 REVOCATION OF REGISTRATION 2009-07-29
070807000249 2007-08-07 CERTIFICATE OF AMENDMENT 2007-08-07
040407000120 2004-04-07 AFFIDAVIT OF PUBLICATION 2004-04-07
040407000118 2004-04-07 AFFIDAVIT OF PUBLICATION 2004-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130448703 2021-03-30 0202 PPS 120 Broadway Fl 6, New York, NY, 10271-0001
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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, 10271-0001
Project Congressional District NY-10
Number of Employees 161
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028833.33
Forgiveness Paid Date 2022-09-15
5508227201 2020-04-27 0202 PPP 120 Broadway 6th Floor 0, New York, NY, 10271-0034
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3388700
Loan Approval Amount (current) 3388700
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, 10271-0034
Project Congressional District NY-10
Number of Employees 244
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3436518.32
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State