Search icon

WORKSHOP/APD ARCHITECTURE, D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORKSHOP/APD ARCHITECTURE, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 2012 (13 years ago)
Entity Number: 4288859
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WORKSHOP/APD ARCHITECTURE, D.P.C. DOS Process Agent 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
THOMAS JULLIARD ZOLI Chief Executive Officer 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
001749550
State:
RHODE ISLAND

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8DQV9
UEI Expiration Date:
2020-08-27

Business Information

Activation Date:
2019-09-11
Initial Registration Date:
2019-07-16

History

Start date End date Type Value
2024-08-04 2024-08-04 Address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-25 2024-08-04 Address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-22 2024-08-04 Address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-22 2017-05-19 Address 39 WEST 38TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240804000477 2024-08-04 BIENNIAL STATEMENT 2024-08-04
220829000778 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200825060133 2020-08-25 BIENNIAL STATEMENT 2020-08-01
180801006602 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170519002042 2017-05-19 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
480915.00
Total Face Value Of Loan:
480915.00
Date:
2020-05-02
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:
480915.00
Total Face Value Of Loan:
480915.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480915
Current Approval Amount:
480915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
485994.53
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
480915
Current Approval Amount:
480915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
484541.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State