Search icon

BILLINKOFF ARCHITECTURE PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: BILLINKOFF ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2007 (18 years ago)
Date of dissolution: 18 May 2023
Entity Number: 3495499
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 310 RIVERSIDE DRIVE, SUITE 202-1, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 310 RIVERSIDE DRIVE, SUITE 202-1, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2011-04-13 2023-05-18 Address 310 RIVERSIDE DRIVE, SUITE 202-1, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2007-03-27 2011-04-13 Address 310 RIVERSIDE DR SUITE 202-1, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518000496 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
110413002350 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090326002929 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070703000338 2007-07-03 CERTIFICATE OF PUBLICATION 2007-07-03
070327000629 2007-03-27 ARTICLES OF ORGANIZATION 2007-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
17690.00
Total Face Value Of Loan:
17690.00

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17690
Current Approval Amount:
17690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17889.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State