Search icon

WQB ARCHITECTURE PLLC

Company Details

Name: WQB ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2009 (16 years ago)
Entity Number: 3849627
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 220 EAST 54TH STREET, APT. 7B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O JOAN BROTHERS DOS Process Agent 220 EAST 54TH STREET, APT. 7B, NEW YORK, NY, United States, 10022

Agent

Name Role Address
JOAN BROTHERS Agent 220 EAST 54TH STREET, APT. 7B, NEW YORK, NY, 10022

History

Start date End date Type Value
2024-12-06 2025-04-06 Address 220 EAST 54TH STREET, APT. 7B, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2024-12-06 2025-04-06 Address 220 EAST 54TH STREET, APT. 7B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-10-23 2024-12-06 Address 220 EAST 54TH STREET, APT. 7B, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-10-23 2024-12-06 Address 220 EAST 54TH STREET, APT. 7B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-30 2009-10-23 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2009-04-30 2009-10-23 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250406000336 2025-04-06 BIENNIAL STATEMENT 2025-04-06
241206002637 2024-12-06 BIENNIAL STATEMENT 2024-12-06
210407060142 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190409060467 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170413006132 2017-04-13 BIENNIAL STATEMENT 2017-04-01
130408006351 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110429002200 2011-04-29 BIENNIAL STATEMENT 2011-04-01
091023000753 2009-10-23 CERTIFICATE OF CHANGE 2009-10-23
090827000270 2009-08-27 CERTIFICATE OF PUBLICATION 2009-08-27
090430000212 2009-04-30 ARTICLES OF ORGANIZATION 2009-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9770327200 2020-04-28 0202 PPP 545 West 45th St 4th Floor, NEW YORK, NY, 10036-3403
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-3403
Project Congressional District NY-12
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35420.87
Forgiveness Paid Date 2021-02-16
5699968503 2021-03-01 0202 PPS 405 Lexington Ave Fl 9, New York, NY, 10174-1000
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24737
Loan Approval Amount (current) 24737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10174-1000
Project Congressional District NY-12
Number of Employees 4
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24940.32
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State