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

Links between entities

Type Company Name Company Number State
Headquarter of LUBRANO CIAVARRA ARCHITECTS, PLLC, RHODE ISLAND 000566864 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2023 134051073 2024-10-08 LUBRANO CIAVARRA ARCHITECTS, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing LEA CIAVARRA
Valid signature Filed with authorized/valid electronic signature
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2022 134051073 2023-10-10 LUBRANO CIAVARRA ARCHITECTS, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing LEA CIAVARRA
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2021 134051073 2022-10-16 LUBRANO CIAVARRA ARCHITECTS, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-10-16
Name of individual signing LEA CIAVARRA
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2020 134051073 2021-08-27 LUBRANO CIAVARRA ARCHITECTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing LEA CIAVARRA
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2019 134051073 2020-07-23 LUBRANO CIAVARRA ARCHITECTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing LEA CIAVARRA
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2018 134051073 2019-09-24 LUBRANO CIAVARRA ARCHITECTS, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing LEA CIAVARRA
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2017 134051073 2018-10-11 LUBRANO CIAVARRA ARCHITECTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing LEA CIAVARRA
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2016 134051073 2017-06-16 LUBRANO CIAVARRA ARCHITECTS, PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing LEA CIAVARRA
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2015 134051073 2016-09-28 LUBRANO CIAVARRA ARCHITECTS, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing LEA CIAVARRA
LUBRANO CIAVARRA ARCHITECTS, PLLC PROFIT SHARING PLAN 2014 134051073 2015-10-15 LUBRANO CIAVARRA ARCHITECTS, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541310
Sponsor’s telephone number 7185223883
Plan sponsor’s address 45 MAIN STREET, STUDIO 1016, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing LEA CIAVARRA

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7149077701 2020-05-01 0202 PPP 45 Main Street 1016, Brooklyn, NY, 11201
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157800
Loan Approval Amount (current) 157800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159807.57
Forgiveness Paid Date 2021-08-16
7766668300 2021-01-28 0202 PPS 45 Main St Ste 1016, Brooklyn, NY, 11201-1032
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118900
Loan Approval Amount (current) 118900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1032
Project Congressional District NY-10
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 120095.61
Forgiveness Paid Date 2022-02-07

Date of last update: 14 Apr 2025

Sources: New York Secretary of State