Search icon

STEVEN M. YANG ARCHITECT LLC

Company Details

Name: STEVEN M. YANG ARCHITECT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2005 (20 years ago)
Entity Number: 3226884
ZIP code: 11201
County: New York
Place of Formation: New York
Activity Description: Architectural designs, Interior decorating, Architecture.
Address: 20 HENRY STREET, UNIT 5BS, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 347-321-9140

Website http://www.sya.nyc

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN M YANG ARCHITECT LLC 2023 203185050 2024-09-05 STEVEN M YANG ARCHITECT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541310
Sponsor’s telephone number 3473219140
Plan sponsor’s address 32 COURT ST, STE 901, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEVEN M. YANG Agent 20 HENRY STREET, UNIT 5BS, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
C/O STEVEN M.YANG DOS Process Agent 20 HENRY STREET, UNIT 5BS, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2005-07-05 2014-01-22 Address 40 TEHAMA STREET APT. 4F, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2005-07-05 2013-07-31 Address 40 TEHAMA STREET APT. 4F, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140122000538 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22
130731006050 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110726002848 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090703002410 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070809001015 2007-08-09 CERTIFICATE OF PUBLICATION 2007-08-09
070720002309 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050705000699 2005-07-05 ARTICLES OF ORGANIZATION 2005-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030738403 2021-02-11 0202 PPS 32 Court St Ste 901, Brooklyn, NY, 11201-0401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16445
Loan Approval Amount (current) 16445
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 Brooklyn, KINGS, NY, 11201-0401
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16556.47
Forgiveness Paid Date 2021-10-20
7992177907 2020-06-17 0202 PPP 32 COURT ST STE 901, BROOKLYN, NY, 11201
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16445
Loan Approval Amount (current) 16445
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16592.28
Forgiveness Paid Date 2021-05-19

Date of last update: 28 Apr 2025

Sources: New York Secretary of State