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
081209002401 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061121002690 2006-11-21 BIENNIAL STATEMENT 2006-12-01
041231000183 2004-12-31 CERTIFICATE OF INCORPORATION 2004-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133037910 2020-06-11 0202 PPP 226 NORTH MAIN STREET, NEW CITY, NY, 10956
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26517.99
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State