Search icon

MASSFORMA ARCHITECTURE, PLLC

Company Details

Name: MASSFORMA ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999108
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 33 W 60TH ST, FLOOR 2, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MASSFORMA ARCHITECTURE, PLLC DOS Process Agent 33 W 60TH ST, FLOOR 2, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2016-04-13 2017-11-10 Address 1123 BROADWAY, SUITE 510, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-01-11 2016-04-13 Address 1123 BROADWAY, SUITE 716, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-09-23 2011-01-11 Address 347 WEST 57TH STREET, SUITE 9D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060094 2020-09-10 BIENNIAL STATEMENT 2020-09-01
190923060276 2019-09-23 BIENNIAL STATEMENT 2018-09-01
171110006112 2017-11-10 BIENNIAL STATEMENT 2016-09-01
160413006153 2016-04-13 BIENNIAL STATEMENT 2014-09-01
120907006888 2012-09-07 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1607.00
Total Face Value Of Loan:
1607.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1607
Current Approval Amount:
1607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1622.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State