Search icon

LUBRANO CIAVARRA ARCHITECTS, PLLC

Headquarter

Company Details

Name: LUBRANO CIAVARRA ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3912875
ZIP code: 10167
County: New York
Place of Formation: New York
Activity Description: Lubrano Ciavarra Architects provides full architectural services. The company's work includes residential, commercial and institutional projects.
Address: ATTN: MARY JANE AUGUSTINE, 245 PARK AVENUE / 27TH FL, NEW YORK, NY, United States, 10167

Contact Details

Phone +1 718-522-3883

Website http://www.LCNYC.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MARY JANE AUGUSTINE, 245 PARK AVENUE / 27TH FL, NEW YORK, NY, United States, 10167

Links between entities

Type:
Headquarter of
Company Number:
000566864
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
134051073
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-08 2012-03-28 Address 245 PARK AVE 27TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2010-02-16 2010-03-08 Address MCCARTER & ENGLISH, LLP, 245 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120328002017 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100505000744 2010-05-05 CERTIFICATE OF PUBLICATION 2010-05-05
100308000875 2010-03-08 CERTIFICATE OF MERGER 2010-03-08
100216000626 2010-02-16 ARTICLES OF ORGANIZATION 2010-02-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118900.00
Total Face Value Of Loan:
118900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157800.00
Total Face Value Of Loan:
157800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157800
Current Approval Amount:
157800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
159807.57
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118900
Current Approval Amount:
118900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120095.61

Date of last update: 02 Jun 2025

Sources: New York Secretary of State