Search icon

JORGE L. LOPEZ, ARCHITECT, P.C.

Company Details

Name: JORGE L. LOPEZ, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2004 (20 years ago)
Entity Number: 3144007
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 226 N. MAIN ST., NEW CITY, NY, United States, 10956
Principal Address: 14 HARNESS RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORGE L LOPEZ Chief Executive Officer 226 N MAIN ST, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
JORGE L. LOPEZ, ARCHITECT, P.C. DOS Process Agent 226 N. MAIN ST., NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2006-11-21 2008-12-09 Address 225 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-11-21 2018-12-06 Address 226 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2004-12-31 2006-11-21 Address JORGE L LOPEZ, 14 HARNESS, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181206006015 2018-12-06 BIENNIAL STATEMENT 2018-12-01
180409002005 2018-04-09 BIENNIAL STATEMENT 2016-12-01
161212006023 2016-12-12 BIENNIAL STATEMENT 2016-12-01
121219006493 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101209002301 2010-12-09 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
26200.00
Total Face Value Of Loan:
26200.00
Date:
2020-04-15
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:
26200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26517.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State