Search icon

DESAI CHIA ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DESAI CHIA ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Mar 2006 (19 years ago)
Entity Number: 3342046
ZIP code: 10003
County: New York
Place of Formation: New York
Activity Description: Desai Chia Architecture provides architectural, planning and interior design services for commercial, institutional and residential clients.
Principal Address: 115 WEST 27TH STREET, SUITE 901, NEW YORK, NY, United States, 10001
Address: 222 PARK AVENUE SOUTH, 6C, NEW YORK, NY, United States, 10003

Contact Details

Website http://www.desaichia.com

Phone +1 212-366-9630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHERINE CHIA Agent 222 PARK AVENUE SOUTH, 6C, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 PARK AVENUE SOUTH, 6C, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
KATHERINE CHIA Chief Executive Officer 115 WEST 27TH STREET, SUITE 901, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID:
QXN2PF2S1XY2
CAGE Code:
8M3P1
UEI Expiration Date:
2021-11-25

Business Information

Activation Date:
2020-06-20
Initial Registration Date:
2020-05-28

History

Start date End date Type Value
2019-08-07 2021-05-04 Address 115 WEST 27TH STREET, SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-09-14 2021-05-04 Address 115 WEST 27TH STREET, 901, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2016-09-14 2019-08-07 Address 115 WEST 27TH STREET, 901, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-04 2019-08-07 Address 37 W 20TH ST, STE 710, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-05-04 2019-08-07 Address 37 W 20TH ST, STE 710, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210504000510 2021-05-04 CERTIFICATE OF CHANGE 2021-05-04
200323060106 2020-03-23 BIENNIAL STATEMENT 2020-03-01
190807060719 2019-08-07 BIENNIAL STATEMENT 2018-03-01
160914000319 2016-09-14 CERTIFICATE OF CHANGE 2016-09-14
140402006038 2014-04-02 BIENNIAL STATEMENT 2014-03-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$90,872
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,872
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,581.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,870
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$98,957
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,957
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$99,635.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $98,957

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State