Search icon

FXCOLLABORATIVE ARCHITECTS LLP

Headquarter

Company Details

Name: FXCOLLABORATIVE ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Feb 2008 (17 years ago)
Entity Number: 3637732
ZIP code: 11201
County: Blank
Place of Formation: New York
Address: 1 willoughby square, 7th fl, BROOKLYN, NY, United States, 11201
Principal Address: 1 WILLOUGHBY SQUARE, 7TH FLOOR, BROOKYN, NY, United States, 11201

Contact Details

Phone +1 212-627-1700

Links between entities

Type Company Name Company Number State
Headquarter of FXCOLLABORATIVE ARCHITECTS LLP, COLORADO 20111581057 COLORADO
Headquarter of FXCOLLABORATIVE ARCHITECTS LLP, CONNECTICUT 0969456 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PW9GAEJ83ZD7 2024-08-15 1 WILLOUGHBY SQ, BROOKLYN, NY, 11201, 7615, USA 1 WILLOUGHBY SQ, BROOKLYN, NY, 11201, 7615, USA

Business Information

URL https://www.fxcollaborative.com
Division Name FXCOLLABORATIVE ARCHITECTS LLP
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-28
Initial Registration Date 2009-06-19
Entity Start Date 2008-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541410
Product and Service Codes C100, C1AA, C1AB, C1AZ, C1CA, C1CZ, C1DA, C1EB, C1FE, C1FZ, C1JA, C1PB, C1PZ, C1QA, C200

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VIOLET BURROWES
Role CFO
Address 1 WILLOUGHBY SQUARE, BROOKLYN, NY, 11201, 7614, USA
Title ALTERNATE POC
Name GERARD GEIER
Role MANAGING PARTNER
Address 1 WILLOUGHBY SQ, 7TH FLOOR, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name VIOLET BURROWES
Role CFO
Address 1 WILLOUGHBY SQUARE, BROOKLYN, NY, 11201, 7614, USA
Title ALTERNATE POC
Name LESLIE JENKINS
Address 1 WILLOUGHBY SQ, BROOKLYN, NY, 11201, USA
Past Performance
Title PRIMARY POC
Name GERARD GEIER
Role MANAGING PARTNER
Address 22 WEST 19 STREET, 11TH FLOOR, NEW YORK, NY, 10011, USA
Title ALTERNATE POC
Name LESLIE JENKINS
Address 1 WILLOUGHBY SQ, BROOKLYN, NY, 11201, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JTW8 Active Non-Manufacturer 2009-06-24 2024-08-19 2029-08-19 2025-08-15

Contact Information

POC VIOLET BURROWES
Phone +1 646-292-8225
Fax +1 212-463-8716
Address 1 WILLOUGHBY SQ FL 8, BROOKLYN, KINGS, NY, 11201 7615, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IXSFLSGI0ON520 3637732 US-NY GENERAL ACTIVE 2008-02-28

Addresses

Legal 1 WILLOUGHBY SQUARE, 7TH FL, NEW YORK, US-NY, US, 11201
Headquarters 1 Willoughby Square, New York, US-NY, US, 11201

Registration details

Registration Date 2018-09-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3637732

DOS Process Agent

Name Role Address
FXCOLLABORATIVE ARCHITECTS LLP DOS Process Agent 1 willoughby square, 7th fl, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2021-12-16 2023-02-16 Address 1 willoughby square, 7th fl, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-02-28 2021-12-16 Address 22 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230216002783 2023-02-16 FIVE YEAR STATEMENT 2022-12-30
211216001776 2021-12-15 CERTIFICATE OF AMENDMENT 2021-12-15
180102000609 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02
171218002037 2017-12-18 FIVE YEAR STATEMENT 2018-02-01
130131002317 2013-01-31 FIVE YEAR STATEMENT 2013-02-01
080603000622 2008-06-03 CERTIFICATE OF PUBLICATION 2008-06-03
080228000737 2008-02-28 NOTICE OF REGISTRATION 2008-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7670928410 2021-02-12 0202 PPS 22 W 19th St Fl 11, New York, NY, 10011-4204
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10011-4204
Project Congressional District NY-12
Number of Employees 151
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2023500
Forgiveness Paid Date 2022-04-12
1774537107 2020-04-10 0202 PPP 22 West 19th Street 11th Floor, NEW YORK, NY, 10011
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2096600
Loan Approval Amount (current) 2096600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 151
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2124030.52
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State