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
2025-04-08 2025-04-08 Address 163-10 NORTHERN BLVD, #300, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-01-29 Address 163-10 NORTHERN BLVD, #300, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-04-08 Address 163-10 NORTHERN BLVD, #300, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-04-08 Address 163-10 NORTHERN BLVD, STE 300, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408002499 2025-04-08 BIENNIAL STATEMENT 2025-04-08
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40625.20
Total Face Value Of Loan:
40625.20
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37704.31
Total Face Value Of Loan:
37704.31
Date:
2014-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40625.2
Current Approval Amount:
40625.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40848.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State