Name: | JOEL SANDERS ARCHITECT, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2006 (19 years ago) |
Entity Number: | 3334340 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 106 EAST 19TH STREET, 2ND FLR, NEW YORK, NY, United States, 10003 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOEL SANDERS ARCHITECT, PLLC, RHODE ISLAND | 001009735 | RHODE ISLAND |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DX3CWKK2YFR9 | 2023-10-12 | 89 5TH AVE STE 301, NEW YORK, NY, 10003, 3020, USA | 89 5TH AVE STE 301, NEW YORK, NY, 10003, 3020, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-10-13 |
Initial Registration Date | 2021-08-30 |
Entity Start Date | 1987-08-01 |
Fiscal Year End Close Date | Dec 30 |
Service Classifications
NAICS Codes | 541310, 541410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | NATHANIEL SLOAN |
Role | STUDIO MANAGER |
Address | 89 5TH AVE, STE 301, NEW YORK, NY, 10003, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | NATHANIEL SLOAN |
Role | STUDIO MANAGER |
Address | 89 5TH AVE, STE 301, NEW YORK, NY, 10003, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4BL52 | Active | Non-Manufacturer | 2006-03-01 | 2024-03-02 | 2027-10-13 | 2023-10-12 | |||||||||||||
|
POC | NATHANIEL SLOAN |
Phone | +1 734-649-9542 |
Address | 89 5TH AVE STE 301, NEW YORK, NY, 10003 3020, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 106 EAST 19TH STREET, 2ND FLR, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-15 | 2008-04-17 | Address | ATTN: ROBERT F. HERRMANN, ESQ, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140718002282 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
120713003277 | 2012-07-13 | BIENNIAL STATEMENT | 2012-03-01 |
100406002644 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080417002485 | 2008-04-17 | BIENNIAL STATEMENT | 2008-03-01 |
070118000071 | 2007-01-18 | CERTIFICATE OF PUBLICATION | 2007-01-18 |
060315000835 | 2006-03-15 | ARTICLES OF ORGANIZATION | 2006-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9462227203 | 2020-04-28 | 0202 | PPP | 85 5TH AVE Sutie 101, NEW YORK, NY, 10003-3020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State