Search icon

CITY BUILDING NY ARCHITECT P.C.

Company Details

Name: CITY BUILDING NY ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4207151
ZIP code: 11220
County: Kings
Place of Formation: New York
Activity Description: Architectural Professional Services, NYCDOB, NYCDEP, NYCDOT expediting filing services, Drafting Services, Zoning and code consulting, violation research and dismissal, special and progress inspections
Address: 802 64TH STREET, SUITE 3H, BROOKLYN, NY, United States, 11220
Principal Address: 802 64TH ST, STE 3H, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-836-1828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY BUILDING NY ARCHITECT P.C. DOS Process Agent 802 64TH STREET, SUITE 3H, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YING HAO LI Chief Executive Officer 802 64TH ST, STE 3H, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 802 64TH ST, STE 3H, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-02-01 Address 802 64TH STREET, SUITE 3H, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2023-11-15 2023-11-15 Address 802 64TH ST, STE 3H, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-02-01 Address 802 64TH ST, STE 3H, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-11-15 Address 802 64TH STREET, SUITE 3H, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2023-10-09 2023-11-15 Address 802 64TH ST, STE 3H, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 802 64TH ST, STE 3H, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-06-02 2023-10-09 Address 802 64TH ST, STE 3H, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201039581 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231115001986 2023-11-15 AMENDMENT TO BIENNIAL STATEMENT 2023-11-15
231009000411 2023-10-09 BIENNIAL STATEMENT 2022-02-01
140602002022 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120223000847 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2624047101 2020-04-11 0202 PPP 802 64TH STREET SUITE 3H, BROOKLYN, NY, 11220
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101925
Loan Approval Amount (current) 101925
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103137.51
Forgiveness Paid Date 2021-06-28

Date of last update: 21 Apr 2025

Sources: New York Secretary of State