Search icon

JOEL SANDERS ARCHITECT, PLLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of JOEL SANDERS ARCHITECT, PLLC, RHODE ISLAND 001009735 RHODE ISLAND

Unique Entity ID

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106 EAST 19TH STREET, 2ND FLR, NEW YORK, NY, United States, 10003

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10003-3020
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34780.79
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State