Search icon

LAGE' ARCHITECTURE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAGE' ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2006 (19 years ago)
Entity Number: 3354784
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 243 STUYVESANT AVE, BROOKLYN, NY, United States, 11221
Principal Address: 55 WASHINGTON ST, STE 327, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LAGE' DOS Process Agent 243 STUYVESANT AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
DAVID LAGE' Chief Executive Officer 55 WASHINGTON ST, STE 327, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
141956585
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-05 2016-04-04 Address 55 WASHINGTON ST, STE 459B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-09-10 2016-04-04 Address 55 WASHINGTON ST, STE 459B, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-09-10 2014-05-05 Address 55 WASHINGTON ST, STE 459B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-09-10 2014-05-05 Address 433 WAVERLY AVE, BROKLYN, NY, 11238, USA (Type of address: Service of Process)
2010-05-06 2012-09-10 Address 55 WASHINGTON STREET, SUITE 816, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160404007652 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140505006114 2014-05-05 BIENNIAL STATEMENT 2014-04-01
120910002088 2012-09-10 BIENNIAL STATEMENT 2012-04-01
100506002709 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080507002859 2008-05-07 BIENNIAL STATEMENT 2008-04-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,280
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,280
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,479.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,279
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$26,187
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,187
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,429.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,640
Utilities: $947
Rent: $5,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State