Search icon

SOOHEE LEE ARCHITECT P.C.

Company Details

Name: SOOHEE LEE ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933729
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: SAN (Soohee Lee Architect P.C.), established by Soohee Lee in 2010, has its headquarter in New York City. The firm offers comprehensive design services including, sustainable architectural design, ecological urban landscape design and biophilic interior design.
Address: 1755 Broadway Front 3, #1106, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-401-4880

Website http://www.officesan.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOOHEE LEE DOS Process Agent 1755 Broadway Front 3, #1106, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SOOHEE LEE Chief Executive Officer 1755 BROADWAY FRONT 3, #1106, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 33 W 60TH STREET, 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-10-30 Address 33 W 60TH STREET, 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-10-30 Address 33 W 60TH STREET, 2ND FL, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-12-13 2020-04-02 Address 330 W 42ND STREET, 14 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-12-13 2020-04-02 Address 330 W 42ND STREET, 14 FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-12-13 2020-04-02 Address 330 W 42ND STREET, 14 FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-06-26 2017-12-13 Address 37 W 39TH ST, STE 701, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-06-26 2017-12-13 Address 37 W 39TH ST, STE 701, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-06-26 2017-12-13 Address 37 W 39TH ST, STE 701, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-04-07 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030020161 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200402060189 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006263 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171213002034 2017-12-13 BIENNIAL STATEMENT 2016-04-01
120626002374 2012-06-26 BIENNIAL STATEMENT 2012-04-01
100407000141 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847738007 2020-06-25 0202 PPP 160W 71ST STREET 14T, NEW YORK, NY, 10023-0117
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 521923
Servicing Lender Name Exos Small Business Lending LLC
Servicing Lender Address 12 East 49th Street, 11th Floor, New York, NY, 10017
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, 10023-0117
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 521923
Originating Lender Name Exos Small Business Lending LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2014.17
Forgiveness Paid Date 2021-03-09

Date of last update: 05 May 2025

Sources: New York Secretary of State