Search icon

CORTNEY WALLESTON ARCHITECT, P.C.

Company Details

Name: CORTNEY WALLESTON ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Apr 2010 (15 years ago)
Entity Number: 3936234
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 295 Front Street, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORTNEY WALLESTON Chief Executive Officer 295 FRONT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CORTNEY WALLESTON ARCHITECT, P.C. DOS Process Agent 295 Front Street, Brooklyn, NY, United States, 11201

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 65 JEWEL ST, 3R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 123 MESEROLE AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-02-08 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-23 2024-04-01 Address 65 JEWEL ST, 3R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-07-23 2024-04-01 Address 65 JEWEL ST, 3R, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2010-04-13 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-13 2012-07-23 Address 296 NASSAU AVE #4L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036712 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220126000602 2022-01-26 BIENNIAL STATEMENT 2022-01-26
140415006295 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120723002586 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100413000514 2010-04-13 CERTIFICATE OF INCORPORATION 2010-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5868277100 2020-04-14 0202 PPP 123 Meserole Avenue, BROOKLYN, NY, 11222
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
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, 11222-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96001.28
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State