Name: | JONATHAN SCHLOSS ARCHITECT, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2006 (19 years ago) |
Entity Number: | 3305967 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 277 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JONATHAN SCHLOSS | DOS Process Agent | 277 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-17 | 2010-02-03 | Address | 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2006-01-13 | 2008-01-17 | Address | 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002608 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120307002264 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100203002302 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080117002080 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060426000465 | 2006-04-26 | AFFIDAVIT OF PUBLICATION | 2006-04-26 |
060426000461 | 2006-04-26 | AFFIDAVIT OF PUBLICATION | 2006-04-26 |
060113000832 | 2006-01-13 | ARTICLES OF ORGANIZATION | 2006-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9833717306 | 2020-05-03 | 0202 | PPP | 277 Broadway, New York, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8327418505 | 2021-03-09 | 0202 | PPS | 277 Broadway Ste 1310, New York, NY, 10007-2013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State