Search icon

YAMADA ARCHITECTURE & DESIGN PLLC

Company Details

Name: YAMADA ARCHITECTURE & DESIGN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004397
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 156 WEST 92ND ST, #1R, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 156 WEST 92ND ST, #1R, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-10-07 2012-12-03 Address 156 W. 92ND ST. # 1R, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114006532 2014-11-14 BIENNIAL STATEMENT 2014-10-01
121203002279 2012-12-03 BIENNIAL STATEMENT 2012-10-01
101007000141 2010-10-07 ARTICLES OF ORGANIZATION 2010-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109208106 2020-07-22 0202 PPP 225 W 36TH ST STE 703, NEW YORK, NY, 10018
Loan Status Date 2024-08-02
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20062
Loan Approval Amount (current) 20062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1527.48
Forgiveness Paid Date 2024-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State