Search icon

MORRIS ADJMI ARCHITECTS D.P.C.

Company Details

Name: MORRIS ADJMI ARCHITECTS D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 2008 (16 years ago)
Entity Number: 3753360
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J7LXMN3C3SG5 2024-10-16 60 BROAD ST, FL 32, NEW YORK, NY, 10004, 2368, USA 60 BROAD ST FL 32, NEW YORK, NY, 10004, 2368, USA

Business Information

URL https://ma.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2019-05-17
Entity Start Date 2008-12-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541410, 711510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALLISON BRANTLEY
Address 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name LAUREN KIM
Address 60 BROAD ST 32ND FLOOR, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name ALLISON BRANTLEY
Address 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name LAUREN KIM
Address 60 BROAD ST 32ND FLOOR, NEW YORK, NY, 10004, USA
Past Performance
Title PRIMARY POC
Name ALLISON BRANTLEY
Address 60 BROAD ST 32ND FLOOR, NEW YORK, NY, 10004, USA
Title ALTERNATE POC
Name LAUREN KIM
Address 60 BROAD ST 32ND FLOOR, NEW YORK, NY, 10004, USA

DOS Process Agent

Name Role Address
MORRIS ADJMI ARCHITECTS P.C. DOS Process Agent 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
MORRIS ADJMI Chief Executive Officer 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-12-05 Address 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-11-13 2024-12-05 Address 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2022-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05 2023-11-13 Address 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-01-05 2023-11-13 Address 60 BROAD STREET, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-05-20 2017-01-05 Address 45 EAST 20TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004295 2024-12-05 BIENNIAL STATEMENT 2024-12-05
231113000982 2023-11-13 BIENNIAL STATEMENT 2022-12-01
201016000666 2020-10-16 CERTIFICATE OF AMENDMENT 2020-10-16
200514060076 2020-05-14 BIENNIAL STATEMENT 2018-12-01
170105007547 2017-01-05 BIENNIAL STATEMENT 2016-12-01
141224006094 2014-12-24 BIENNIAL STATEMENT 2014-12-01
130123002232 2013-01-23 BIENNIAL STATEMENT 2012-12-01
110520003186 2011-05-20 BIENNIAL STATEMENT 2010-12-01
081216000300 2008-12-16 CERTIFICATE OF INCORPORATION 2008-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9132218509 2021-03-12 0202 PPS 60 Broad St Fl 32, New York, NY, 10004-2368
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) 2000000
Loan Approval Amount (current) 2000000
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, 10004-2368
Project Congressional District NY-10
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 2011542.22
Forgiveness Paid Date 2021-10-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State