-
Home Page
›
-
Counties
›
-
Nassau
›
-
10004
›
-
INDUS ARCHITECTS, PLLC
Company Details
Name: |
INDUS ARCHITECTS, PLLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
13 Jan 2012 (14 years ago)
|
Entity Number: |
4188243 |
ZIP code: |
10004
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
80 BROAD STREET, SUITE 1602, NEW YORK, NY, United States, 10004 |
DOS Process Agent
Name |
Role |
Address |
SHARON A. LOBO
|
DOS Process Agent
|
80 BROAD STREET, SUITE 1602, NEW YORK, NY, United States, 10004
|
Unique Entity ID
UEI Expiration Date:
2021-01-27
Business Information
Division Name:
INDUS ARCHITECTS PLLC
Activation Date:
2020-01-28
Initial Registration Date:
2012-12-07
Commercial and government entity program
CAGE Update Date:
2025-01-29
CAGE Expiration:
2025-01-28
SAM Expiration:
2021-01-27
Contact Information
Form 5500 Series
Employer Identification Number (EIN):
454068622
Number Of Participants:
9
Sponsors Telephone Number:
Number Of Participants:
11
Sponsors Telephone Number:
Number Of Participants:
12
Sponsors Telephone Number:
Number Of Participants:
11
Sponsors Telephone Number:
Number Of Participants:
17
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2014-06-20
|
2016-01-04
|
Address
|
80 BROAD STREET, SUITE 1602, NEW YORK, NY, 11590, USA (Type of address: Service of Process)
|
2012-01-13
|
2014-06-20
|
Address
|
1299 CORPORATE DRIVE, #308, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170908000437
|
2017-09-08
|
CERTIFICATE OF AMENDMENT
|
2017-09-08
|
160104007070
|
2016-01-04
|
BIENNIAL STATEMENT
|
2016-01-01
|
140620006322
|
2014-06-20
|
BIENNIAL STATEMENT
|
2014-01-01
|
120524000639
|
2012-05-24
|
CERTIFICATE OF PUBLICATION
|
2012-05-24
|
120113000027
|
2012-01-13
|
ARTICLES OF ORGANIZATION
|
2012-01-13
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
224802.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
234490.00
Total Face Value Of Loan:
234490.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Paycheck Protection Program
Initial Approval Amount:
$234,490
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,490
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
$237,451.64
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $234,488
Utilities: $1
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State