Search icon

LHP ARCHITECTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: LHP ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2005 (20 years ago)
Entity Number: 3229679
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Architectural Design Services
Address: 12 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Contact Details

Website http://www.lhparch.com

Phone +1 212-334-2600

DOS Process Agent

Name Role Address
LHP ARCHITECTS, PLLC DOS Process Agent 12 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID:
ETQKRR1JQQ14
CAGE Code:
39FK9
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2005-05-02

Commercial and government entity program

CAGE number:
39FK9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
ANTONIO FIGUEROA
Corporate URL:
http://www.lhparch.com

Form 5500 Series

Employer Identification Number (EIN):
432085774
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-04 2025-07-14 Address 12 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-05-22 2023-07-04 Address 12 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-08 2020-05-22 Address 275 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-30 2019-01-08 Address 462 BROADWAY, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-07-20 2013-07-30 Address 462 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714003835 2025-07-14 BIENNIAL STATEMENT 2025-07-14
230704001318 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220721002411 2022-07-21 BIENNIAL STATEMENT 2021-07-01
200522060166 2020-05-22 BIENNIAL STATEMENT 2019-07-01
190108060196 2019-01-08 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
210037.00
Total Face Value Of Loan:
210037.00
Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1500000.00
Date:
2020-04-11
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:
239378.00
Total Face Value Of Loan:
239378.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$239,378
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,704.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $219,640
Healthcare: $19738
Jobs Reported:
12
Initial Approval Amount:
$210,037
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,649.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $210,031
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State