Search icon

OLI ARCHITECTURE PLLC

Company Details

Name: OLI ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2010 (14 years ago)
Entity Number: 4017434
ZIP code: 10011
County: New York
Place of Formation: New York
Activity Description: We are a professional architectural design firm offering services such as architectural design from concept, schematic, to construction documentation to construction administration. We also provide master planning, feasibility studies, and interior and exhibition design.
Address: 6 WEST 18TH ST, 2A, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-675-0555

Website http://www.oliarch.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NTZ5ML3SU9M9 2022-06-26 6 W 18TH ST STE 2A, NEW YORK, NY, 10011, 4633, USA 6 W 18TH ST STE 2A, NEW YORK, NY, 10011, 4633, USA

Business Information

Division Name OLI ARCHITECTURE PLLC
Division Number OLI ARCHIT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-10-01
Initial Registration Date 2020-09-04
Entity Start Date 2010-11-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320, 541410, 541430
Product and Service Codes C200, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HIROSHI OKAMOTO
Role OWNER/MEMBER
Address 6 W 18TH ST STE 2A, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name HIROSHI OKAMOTO
Role OWNER/MEMBER
Address 6 W 18TH ST STE 2A, NEW YORK, NY, 10011, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLI 401(K) PLAN 2023 273930083 2024-10-15 OLI ARCHITECTURE, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541310
Sponsor’s telephone number 2126750555
Plan sponsor’s address 6 WEST 18TH STREET, SUITE 2A, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing HIROSHI OKAMOTO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
OLI ARCHITECTURE PLLC DOS Process Agent 6 WEST 18TH ST, 2A, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-11-09 2023-07-07 Address 6 WEST 18TH ST, 2A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-07 2012-11-09 Address 123 WEST 74TH STREET, 2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-11-09 2011-04-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-11-09 2011-04-07 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707000940 2023-07-07 BIENNIAL STATEMENT 2022-11-01
161212006732 2016-12-12 BIENNIAL STATEMENT 2016-11-01
121109006483 2012-11-09 BIENNIAL STATEMENT 2012-11-01
110407000777 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07
110217000582 2011-02-17 CERTIFICATE OF PUBLICATION 2011-02-17
101109000639 2010-11-09 ARTICLES OF ORGANIZATION 2010-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4714798407 2021-02-06 0202 PPS 6 W 18th St Ste 2A, New York, NY, 10011-4633
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178400
Loan Approval Amount (current) 178400
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 New York, NEW YORK, NY, 10011-4633
Project Congressional District NY-12
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180278.16
Forgiveness Paid Date 2022-03-01
7881587103 2020-04-14 0202 PPP 6 West 18th Street #2A, NEW YORK, NY, 10011
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178400
Loan Approval Amount (current) 178400
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180644.87
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Apr 2025

Sources: New York Secretary of State