Search icon

PATINO ARCHITECTURE, PLLC

Company Details

Name: PATINO ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2010 (15 years ago)
Entity Number: 3900546
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 317 PRESIDENT ST, 2ND FLOOR, BROOKLYN, NY, United States, 11231

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATINO ARCHITECTURE, PLLC 401(K) PLAN 2023 271711780 2024-10-14 PATINO ARCHITECTURE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 6465592583
Plan sponsor’s address 1133 BROADWAY, #1426, NEW YORK, NY, 10010
PATINO ARCHITECTURE, PLLC 401(K) PLAN 2022 271711780 2023-10-15 PATINO ARCHITECTURE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 6465592583
Plan sponsor’s address 1133 BROADWAY, #1426, NEW YORK, NY, 10010
PATINO ARCHITECTURE, PLLC 2021 271711780 2022-10-17 PATINO ARCHITECTURE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 6465592583
Plan sponsor’s address 1133 BROADWAY, #1426, NEW YORK, NY, 10010
PATINO ARCHITECTURE, PLLC 2020 271711780 2021-10-13 PATINO ARCHITECTURE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 6467598900
Plan sponsor’s address 1133 BROADWAY, #1426, NEW YORK, NY, 10010
PATINO ARCHITECTURE, PLLC 2019 271711780 2020-10-12 PATINO ARCHITECTURE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541310
Sponsor’s telephone number 6465592583
Plan sponsor’s address 1133 BROADWAY, #1426, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 317 PRESIDENT ST, 2ND FLOOR, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
140122006243 2014-01-22 BIENNIAL STATEMENT 2014-01-01
120224002072 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100708000741 2010-07-08 CERTIFICATE OF PUBLICATION 2010-07-08
100115000442 2010-01-15 ARTICLES OF ORGANIZATION 2010-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1051547705 2020-05-01 0202 PPP 317 PRESIDENT ST APT 2, BROOKLYN, NY, 11231
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82035
Loan Approval Amount (current) 82035
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83218.58
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State