Search icon

KYU LEE ARCHITECT, P.C.

Company Details

Name: KYU LEE ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478364
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 163-10 NORTHERN BLVD, STE 300, FLUSHING, NY, United States, 11358
Principal Address: 163-10 NORTHERN BLVD, #300, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-10 NORTHERN BLVD, STE 300, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
KYU MYEON LEE Chief Executive Officer 163-10 NORTHERN BLVD, #300, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 163-10 NORTHERN BLVD, #300, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-06-30 2025-01-29 Address 163-10 NORTHERN BLVD, STE 300, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2017-06-30 2025-01-29 Address 163-10 NORTHERN BLVD, #300, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-02-11 2017-06-30 Address 163-10 NORTHERN BLVD, #303, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2009-02-11 2017-06-30 Address 163-10 NORTHERN BLVD, #303, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2007-02-16 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-16 2017-06-30 Address 163-10 NORTHERN BLVD STE 303, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003464 2025-01-29 BIENNIAL STATEMENT 2025-01-29
210923001011 2021-09-23 BIENNIAL STATEMENT 2021-09-23
170630002013 2017-06-30 BIENNIAL STATEMENT 2017-02-01
090211002963 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070216001191 2007-02-16 CERTIFICATE OF INCORPORATION 2007-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2554418301 2021-01-21 0202 PPS 16310 Northern Blvd Ste 300, Flushing, NY, 11358-2658
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40625.2
Loan Approval Amount (current) 40625.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2658
Project Congressional District NY-03
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40848.92
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State