Search icon

TONY ALFIERI, ARCHITECT PLLC

Headquarter

Company Details

Name: TONY ALFIERI, ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2011 (14 years ago)
Entity Number: 4132679
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 575 GRAND STREET E504, NEW YORK, NY, United States, 10002

Links between entities

Type Company Name Company Number State
Headquarter of TONY ALFIERI, ARCHITECT PLLC, CONNECTICUT 1266679 CONNECTICUT

Agent

Name Role Address
ANTHONY P. ALFIERI Agent 575 GRAND STREET E504, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
TONY ALFIERI, ARCHITECT PLLC DOS Process Agent 575 GRAND STREET E504, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2015-09-14 2023-08-01 Address 575 GRAND STREET E504, NEW YORK, NY, 10002, USA (Type of address: Registered Agent)
2015-08-04 2023-08-01 Address 575 GRAND STREET E504, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2013-09-09 2015-08-04 Address P.O. BOX 5192, NEW YORK, NY, 10185, USA (Type of address: Service of Process)
2011-12-13 2015-09-14 Address 101 W. 12TH STREET, #14, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-13 2013-09-09 Address 101 W. 12TH STREET, #14, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-19 2011-12-13 Address 251 LONDON ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004588 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210826001617 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190812060007 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170922006002 2017-09-22 BIENNIAL STATEMENT 2017-08-01
150914000472 2015-09-14 CERTIFICATE OF CHANGE 2015-09-14
150804006059 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130909007044 2013-09-09 BIENNIAL STATEMENT 2013-08-01
111213000533 2011-12-13 CERTIFICATE OF CHANGE 2011-12-13
111103000619 2011-11-03 CERTIFICATE OF PUBLICATION 2011-11-03
110819000287 2011-08-19 ARTICLES OF ORGANIZATION 2011-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194017707 2020-05-01 0202 PPP 575 GRAND ST APT E504, NEW YORK, NY, 10002
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23845
Loan Approval Amount (current) 23845
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
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 22270.62
Forgiveness Paid Date 2021-03-24
2036078600 2021-03-13 0202 PPS 575 Grand St Apt E504, New York, NY, 10002-4318
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22465
Loan Approval Amount (current) 22465
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4318
Project Congressional District NY-10
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22477.47
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State