Search icon

STUDIO 16 ARCHITECTURE, PLLC

Company Details

Name: STUDIO 16 ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2008 (17 years ago)
Entity Number: 3701074
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 16 FLAGG PLACE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 FLAGG PLACE, STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
180703006662 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160826006162 2016-08-26 BIENNIAL STATEMENT 2016-07-01
140715006109 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120706006200 2012-07-06 BIENNIAL STATEMENT 2012-07-01
110706002597 2011-07-06 BIENNIAL STATEMENT 2010-07-01
081016000424 2008-10-16 CERTIFICATE OF PUBLICATION 2008-10-16
080725000890 2008-07-25 ARTICLES OF ORGANIZATION 2008-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4443367408 2020-05-09 0202 PPP 16 Flagg Pl, STATEN ISLAND, NY, 10304-1114
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9465.42
Loan Approval Amount (current) 8465.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8568.16
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State