Search icon

JONATHAN KIRSCHENFELD ARCHITECT, P.C.

Company Details

Name: JONATHAN KIRSCHENFELD ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3759963
ZIP code: 10003
County: New York
Place of Formation: New York
Address: NYC, FIFTH FLOOR, NEW YORK, NY, United States, 10003
Principal Address: 45 E 20TH ST, 5TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN KIRSCHENFELD Chief Executive Officer 45 E 20TH FL, FL 5, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JONATHAN KIRSCHENFELD ARCHITECT, P.C. DOS Process Agent NYC, FIFTH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2017-01-11 2021-01-20 Address 45 E20 ST, FIFTH FLOOR, NYC, NY, 10003, USA (Type of address: Service of Process)
2011-03-10 2013-02-01 Address 45 E 20TH FL, FL 5, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-01-07 2017-01-11 Address 45 E 20TH STREET FL 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060282 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190114060549 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170111006334 2017-01-11 BIENNIAL STATEMENT 2017-01-01
130201006228 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110310002092 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090107000204 2009-01-07 CERTIFICATE OF INCORPORATION 2009-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054487700 2020-05-01 0202 PPP 45 E 20TH ST FL 5, NEW YORK, NY, 10003
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19980
Loan Approval Amount (current) 19980
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 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20235.09
Forgiveness Paid Date 2021-08-16
1827988408 2021-02-02 0202 PPS 45 E 20th St Fl 5, New York, NY, 10003-1308
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19980
Loan Approval Amount (current) 19980
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, 10003-1308
Project Congressional District NY-12
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20153.5
Forgiveness Paid Date 2021-12-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State