Search icon

SILBERSTANG LASKY ARCHITECTS, P.C.

Company Details

Name: SILBERSTANG LASKY ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208704
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 143 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR E LASKY DOS Process Agent 143 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ARTHUR LASKY Chief Executive Officer 143 EAST PARK AVENUE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2022-11-01 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-05-06 2021-05-06 Address 143 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2021-05-06 2021-05-06 Address 143 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2019-11-08 2021-05-06 Address 250 W 26TH STREET, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-01 2021-05-06 Address 250 WEST 26TH STREET, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-08-01 2019-11-08 Address 250 W 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-23 2007-08-01 Address 3671 HUDSON MANOR TERRACE #12E, BRONX, NY, 10463, USA (Type of address: Service of Process)
2005-05-23 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210506062326 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060833 2021-05-06 BIENNIAL STATEMENT 2021-05-01
191108060136 2019-11-08 BIENNIAL STATEMENT 2019-05-01
171212006198 2017-12-12 BIENNIAL STATEMENT 2017-05-01
151210006176 2015-12-10 BIENNIAL STATEMENT 2015-05-01
130530002022 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110525003323 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090429002370 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070801002223 2007-08-01 BIENNIAL STATEMENT 2007-05-01
050523000977 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429137300 2020-04-28 0202 PPP 250 West 26th Street, New York, NY, 10001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65088
Loan Approval Amount (current) 65088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65779.89
Forgiveness Paid Date 2021-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State