Search icon

FTL ARCHITECTURE AND ENGINEERING ASSOCIATES, P.C.

Headquarter

Company Details

Name: FTL ARCHITECTURE AND ENGINEERING ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 2007 (18 years ago)
Entity Number: 3494925
ZIP code: 10177
County: New York
Place of Formation: New York
Address: ATTN: STEVEN J. ABRAMS, 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10177
Principal Address: 44 EAST 32ND ST, 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FTL ARCHITECTURE AND ENGINEERING ASSOCIATES, P.C., FLORIDA F07000004331 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SMNFKA617ZL7 2021-11-16 44 E 32ND ST FL 3, NEW YORK, NY, 10016, 5558, USA 44 E 32ND ST FL 3, NEW YORK, NY, 10016, USA

Business Information

Doing Business As FTL DESIGN ENGINEERING STUDIO
Division Name FTL ARCHITECTURE AND ENGINEERING ASSOCIATES PC
Division Number FTL ARCHIT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-05-20
Initial Registration Date 2020-04-10
Entity Start Date 2007-03-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541330
Product and Service Codes C1BE, C1CZ, C1DZ, C1FB, C1FC, C1GD, C1JA, C1JZ, C1PA, C1PB, C1PZ, C200, C219, C220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICHOLAS GOLDSMITH
Role PRESIDENT
Address 44 EAST 32ND STREET, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name NICHOLAS GOLDSMITH
Role PRESIDENT
Address 44 EAST 32ND STREET, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI LLP DOS Process Agent ATTN: STEVEN J. ABRAMS, 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
NICHOLAS GOLDSMITH Chief Executive Officer 44 EAST 32ND, 3RD FL, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
110623003168 2011-06-23 BIENNIAL STATEMENT 2011-03-01
091014002424 2009-10-14 BIENNIAL STATEMENT 2009-03-01
070326001218 2007-03-26 CERTIFICATE OF INCORPORATION 2007-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4798878403 2021-02-06 0202 PPS 44 E 32nd St Fl 3, New York, NY, 10016-5558
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96250
Loan Approval Amount (current) 96250
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 New York, NEW YORK, NY, 10016-5558
Project Congressional District NY-12
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96918.14
Forgiveness Paid Date 2021-10-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State