Search icon

PALETTE ARCHITECTURE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PALETTE ARCHITECTURE LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2010 (15 years ago)
Entity Number: 4034412
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 57 WEST 16TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
PALETTE ARCHITECTURE LLC DOS Process Agent 57 WEST 16TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
JOHN SUNWOO
User ID:
P2292512

Unique Entity ID

Unique Entity ID:
NNMJG1AB23V5
CAGE Code:
82JT9
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-16
Initial Registration Date:
2018-03-14

Commercial and government entity program

CAGE number:
82JT9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-16
CAGE Expiration:
2030-01-16
SAM Expiration:
2026-01-14

Contact Information

POC:
JOHN SUNWOO
Corporate URL:
www.palettearch.com

Form 5500 Series

Employer Identification Number (EIN):
274458898
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 15 maiden lane, suite 803, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2020-05-11 2025-04-16 Address 57 WEST 16TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-23 2020-05-11 Address 360 CLINTON ST. #4D, BROOKLYN, NY, 11338, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416001105 2025-04-16 BIENNIAL STATEMENT 2025-04-16
250416000906 2025-04-08 CERTIFICATE OF CHANGE BY ENTITY 2025-04-08
220824002947 2022-08-24 BIENNIAL STATEMENT 2020-12-01
200511000242 2020-05-11 CERTIFICATE OF CHANGE 2020-05-11
110509001079 2011-05-09 CERTIFICATE OF PUBLICATION 2011-05-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
73500.00
Total Face Value Of Loan:
73500.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
73500.00
Total Face Value Of Loan:
73500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$73,500
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,938.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $73,498
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$73,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,992.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $73,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State