Search icon

ODA-ARCHITECTURE, P.C.

Headquarter

Company Details

Name: ODA-ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3561808
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 99 Hudson Street, Floor 2, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-478-7455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ODA-ARCHITECTURE, P.C., RHODE ISLAND 001742104 RHODE ISLAND
Headquarter of ODA-ARCHITECTURE, P.C., CONNECTICUT 2577576 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QGJ6P3FMUES5 2025-02-08 99 HUDSON ST FL 2, NEW YORK, NY, 10013, 0486, USA 99 HUDSON ST FL 2, NEW YORK, NY, 10013, 0486, USA

Business Information

URL www.oda-architecture.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2018-06-11
Entity Start Date 2007-08-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320, 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONGYOUNG KIM
Role DIRECTOR OF OPERATIONS
Address 99 HUDSON STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name KELLY BURKE
Role COMMUNICATIONS
Address 250 PARK AVE S 3RD FL, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name DONGYOUNG KIM
Role DIRECTOR OF OPERATIONS
Address 99 HUDSON STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name KELLY BURKE
Role COMMUNICATIONS
Address 250 PARK AVE S 3RD FL, NEW YORK, NY, 10003, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ERAN CHEN Chief Executive Officer 99 HUDSON STREET, FLOOR 2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ODA-ARCHITEECTURE, P.C. DOS Process Agent 99 Hudson Street, Floor 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-08-07 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 250 PARK AVENUE SOUTH, FLOOR 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 99 HUDSON STREET, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-03 2023-08-07 Address 250 PARK AVENUE SOUTH, FLOOR 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-07-07 2023-08-07 Address ATTN BRUCE H LEDERMAN ESQ, 345 SEVENTH AVE 23RD FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807000681 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210831002910 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190806060486 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170801007033 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006906 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140707000199 2014-07-07 CERTIFICATE OF AMENDMENT 2014-07-07
130912006487 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110909003063 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090918002548 2009-09-18 BIENNIAL STATEMENT 2009-08-01
070829000171 2007-08-29 CERTIFICATE OF INCORPORATION 2007-08-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 19AQMM24D0007 2024-10-19 No data No data
Unique Award Key CONT_IDV_19AQMM24D0007_1900
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 50000.00
Potential Award Amount 50000000.00

Description

Title WORLDWIDE AE SUPPORT SERVICES IDIQ
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ODA-ARCHITECTURE, P.C.
UEI QGJ6P3FMUES5
Recipient Address UNITED STATES, 99 HUDSON ST FL 2, NEW YORK, NEW YORK, NEW YORK, 100130486

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084438403 2021-02-07 0202 PPS 250 Park Ave S Fl 3, New York, NY, 10003-1402
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1402562
Loan Approval Amount (current) 1402562
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, 10003-1402
Project Congressional District NY-12
Number of Employees 92
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1417884.53
Forgiveness Paid Date 2022-04-14
1905147207 2020-04-15 0202 PPP 250 PARK AVENUE SOUTH 3RD FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1425870
Loan Approval Amount (current) 1425870
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, 10003-0001
Project Congressional District NY-10
Number of Employees 65
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1441551.4
Forgiveness Paid Date 2021-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804809 APA Review/Appeal 2018-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-05-31
Termination Date 2018-07-03
Section 0551
Status Terminated

Parties

Name ODA-ARCHITECTURE, P.C.
Role Plaintiff
Name NIELSEN
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State