Search icon

ROBERT ELLIOTT LESLIE ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT ELLIOTT LESLIE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 2011 (15 years ago)
Entity Number: 4048521
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 44 WALL STREET, RM 901, AUTHORIZED PERSON, NY, United States, 10005
Principal Address: 44 WALL STREET, RM 901, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E. LESLIE, AIA Chief Executive Officer 44 WALL STREET, RM 901, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ROBERT E. LESLIE, AIA DOS Process Agent 44 WALL STREET, RM 901, AUTHORIZED PERSON, NY, United States, 10005

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 44 WALL STREET, RM 901, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 150 BROADWAY, RM 1701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 150 BROADWAY, RM 1701, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2025-01-03 Address 44 WALL STREET, RM 901, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103000261 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240410003956 2024-04-10 BIENNIAL STATEMENT 2024-04-10
210823000686 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190125060319 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170104006409 2017-01-04 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
41469.00
Total Face Value Of Loan:
41469.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,469
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,897.32
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $41,469
Jobs Reported:
4
Initial Approval Amount:
$53,335
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,587.79
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $53,333
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State