Search icon

LAGE' ARCHITECTURE P.C.

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

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)
2008-05-07 2012-09-10 Address 55 WASHINGTON STREET, SUITE 816, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-09-10 Address 152 LAFAYETTE AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-05-07 2010-05-06 Address 44 WASHINGTON STREET, SUITE 816, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2006-04-28 2008-05-07 Address 1 MAIN STREET APT 3J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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
060428000253 2006-04-28 CERTIFICATE OF INCORPORATION 2006-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6088018408 2021-02-10 0202 PPS 55 Washington St Ste 327, Brooklyn, NY, 11201-1070
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28280
Loan Approval Amount (current) 28280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1070
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28479.39
Forgiveness Paid Date 2021-10-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State