Search icon

STUDIO CASTELLANO ARCHITECT, P.C.

Company Details

Name: STUDIO CASTELLANO ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 2005 (19 years ago)
Entity Number: 3270923
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 165 EAST BROADWAY 3FL, NEW YORK, NY, United States, 10002
Address: P.O. BOX 999, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T2U8JFDLT8K9 2024-10-17 165 E BROADWAY, NEW YORK, NY, 10002, 5546, USA 165 EAST BROADWAY, NEW YORK, NY, 10002, USA

Business Information

Doing Business As SCAN WORK STUDIO
Division Name SCAN WORK STUDIO
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2023-09-13
Entity Start Date 2005-10-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHNNY DRAPER
Address 69 LUDLOW STREET, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name JOHNNY DRAPER
Address 69 LUDLOW STREET, NEW YORK, NY, 10002, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
RONALD CASTELLANO Chief Executive Officer P.O. BOX 999, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 999, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
191218060443 2019-12-18 BIENNIAL STATEMENT 2019-10-01
051020000092 2005-10-20 CERTIFICATE OF INCORPORATION 2005-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978678406 2021-02-03 0202 PPS 165 E Broadway Apt 3, New York, NY, 10002-5546
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73497
Loan Approval Amount (current) 73497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5546
Project Congressional District NY-10
Number of Employees 6
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74033.94
Forgiveness Paid Date 2021-10-27
3881577102 2020-04-12 0202 PPP 165 E BROADWAY APT 3, NEW YORK, NY, 10002-5503
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79752
Loan Approval Amount (current) 79752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-5503
Project Congressional District NY-10
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80720.1
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State