Search icon

ENNEAD ARCHITECTS LLP

Headquarter

Company Details

Name: ENNEAD ARCHITECTS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 13 Aug 2009 (16 years ago)
Date of dissolution: 09 Jun 2010
Entity Number: 3844696
ZIP code: 10014
County: Blank
Place of Formation: New York
Address: 320 WEST 13TH STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-807-7171

Links between entities

Type Company Name Company Number State
Headquarter of ENNEAD ARCHITECTS LLP, MINNESOTA a384346d-39c1-ee11-907d-00155d01c440 MINNESOTA
Headquarter of ENNEAD ARCHITECTS LLP, KENTUCKY 1244080 KENTUCKY
Headquarter of ENNEAD ARCHITECTS LLP, COLORADO 20221853902 COLORADO
Headquarter of ENNEAD ARCHITECTS LLP, RHODE ISLAND 000791329 RHODE ISLAND
Headquarter of ENNEAD ARCHITECTS LLP, RHODE ISLAND 001669176 RHODE ISLAND
Headquarter of ENNEAD ARCHITECTS LLP, RHODE ISLAND 001696902 RHODE ISLAND
Headquarter of ENNEAD ARCHITECTS LLP, RHODE ISLAND 001727813 RHODE ISLAND
Headquarter of ENNEAD ARCHITECTS LLP, CONNECTICUT 0806426 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30DS9 Active Non-Manufacturer 2004-08-24 2024-02-28 2028-12-15 2024-12-12

Contact Information

POC VERNON G. MAXWELL
Phone +1 212-807-7171
Fax +1 212-807-5917
Address 1 WORLD TRADE CTR, NEW YORK, NY, 10007 0090, 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

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 320 WEST 13TH STREET, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date
100609000354 2010-06-09 NOTICE OF WITHDRAWAL 2010-06-09
091009000542 2009-10-09 CERTIFICATE OF PUBLICATION 2009-10-09
090813000395 2009-08-13 NOTICE OF REGISTRATION 2009-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2081157102 2020-04-10 0202 PPP 1 World Trade Center - 40th Floor 0.0, New York, NY, 10007-0090
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) 3805837
Loan Approval Amount (current) 3805837
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, 10007-0090
Project Congressional District NY-10
Number of Employees 198
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3856913.45
Forgiveness Paid Date 2021-08-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State