Search icon

IN. SITE: ARCHITECTURE, LLP

Company Details

Name: IN. SITE: ARCHITECTURE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Oct 2005 (19 years ago)
Entity Number: 3274473
ZIP code: 14530
County: Blank
Place of Formation: New York
Address: 2 BORDEN AVE. STE. 202, PERRY, NY, United States, 14530
Principal Address: 2 BORDEN AVENUE STE 202, PERRY, NY, United States, 14530

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2 BORDEN AVE. STE. 202, PERRY, NY, United States, 14530

Filings

Filing Number Date Filed Type Effective Date
150827002004 2015-08-27 FIVE YEAR STATEMENT 2015-10-01
100909002062 2010-09-09 FIVE YEAR STATEMENT 2010-10-01
060411000598 2006-04-11 AFFIDAVIT OF PUBLICATION 2006-04-11
060411000605 2006-04-11 AFFIDAVIT OF PUBLICATION 2006-04-11
051028000413 2005-10-28 NOTICE OF REGISTRATION 2005-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213868302 2021-01-25 0296 PPS 2 Borden Ave Ste 202, Perry, NY, 14530-1333
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75770.05
Loan Approval Amount (current) 75770.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, WYOMING, NY, 14530-1333
Project Congressional District NY-24
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76303.55
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State