Search icon

DESIGN + URBANISM ARCHITECTURAL, LLC

Company Details

Name: DESIGN + URBANISM ARCHITECTURAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090178
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2 West 67th Street, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
DESIGN + URBANISM ARCHITECTURAL, LLC DOS Process Agent 2 West 67th Street, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2020-05-14 2025-03-04 Address 155 W. 72ND ST., SUITE 602, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-08-16 2020-05-14 Address 299 BROADWAY, SUITE 1010, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-09-12 2016-08-16 Address 2 WEST 67TH STREET, 12B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-09-24 2012-09-12 Address 2 WEST 67TH STREET / 12B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-10-19 2010-09-24 Address 2 W. 67TH ST. 12B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2004-08-13 2005-10-19 Address 50 RIVERSIDE DR., 6D, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004709 2025-03-04 BIENNIAL STATEMENT 2025-03-04
200803062062 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200514000051 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
180806007814 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160816006321 2016-08-16 BIENNIAL STATEMENT 2016-08-01
141104006749 2014-11-04 BIENNIAL STATEMENT 2014-08-01
120912002216 2012-09-12 BIENNIAL STATEMENT 2012-08-01
100924002142 2010-09-24 BIENNIAL STATEMENT 2010-08-01
080820002354 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060815002405 2006-08-15 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6078898410 2021-02-10 0202 PPS 2 W 67th St # 12B C/O Michael Conard, New York, NY, 10023-6241
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48937
Loan Approval Amount (current) 48937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-6241
Project Congressional District NY-12
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49288.69
Forgiveness Paid Date 2021-11-03
3236207703 2020-05-01 0202 PPP C/O MICHAEL CONARD 2 W 67TH ST # 12B, NEW YORK, NY, 10023
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30268.68
Forgiveness Paid Date 2021-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State