Search icon

HANDEL ARCHITECTS LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HANDEL ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Jan 2004 (22 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
B09000000123
State:
FLORIDA
Type:
Headquarter of
Company Number:
20228183360
State:
COLORADO
Type:
Headquarter of
Company Number:
2878963
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1122856
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
M7SWST1TF9F9
CAGE Code:
5FM44
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
HANDEL ARCHITECTS LLP
Activation Date:
2025-02-28
Initial Registration Date:
2024-02-15

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
2000000.00
Total Face Value Of Loan:
2000000.00
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:
3388700.00
Total Face Value Of Loan:
3388700.00

Paycheck Protection Program

Jobs Reported:
161
Initial Approval Amount:
$2,000,000
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,028,833.33
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,999,997
Utilities: $1
Jobs Reported:
244
Initial Approval Amount:
$3,388,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,388,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,436,518.32
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $3,388,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State