Search icon

HWKN ARCHITECTURE D.P.C.

Company Details

Name: HWKN ARCHITECTURE D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Oct 2012 (12 years ago)
Entity Number: 4311877
ZIP code: 07920
County: New York
Place of Formation: New York
Address: 49 Walnut Circle, Basking Ridge, NJ, United States, 07920
Principal Address: 1 Whitehall Street, 14 FL, New, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KETYER LEGAL & RISK MANAGEMENT SERVICES DOS Process Agent 49 Walnut Circle, Basking Ridge, NJ, United States, 07920

Chief Executive Officer

Name Role Address
MATTHIAS HOLLWICH Chief Executive Officer 1 WHITEHALL STREET, 14 FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 1376 SALLY COURT, 14 FL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1 WHITEHALL STREET, 14 FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-25 2024-10-02 Address 1376 Sally Court, East Meadow, NY, 11554, USA (Type of address: Service of Process)
2023-11-25 2023-11-25 Address 1 WHITEHALL STREET, 14 FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-25 2023-11-25 Address 1376 SALLY COURT, 14 FL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-11-25 2024-10-02 Address 1376 SALLY COURT, 14 FL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-11-25 2024-10-02 Address 1 WHITEHALL STREET, 14 FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-25 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-10-05 2023-11-25 Address 1 WHITEHALL STREET, 14 FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-10-05 2023-11-25 Address 590 MADISON AVE., 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001188 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231125000048 2023-11-25 BIENNIAL STATEMENT 2022-10-01
201005060467 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200228000418 2020-02-28 CERTIFICATE OF AMENDMENT 2020-02-28
181002006400 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180315006368 2018-03-15 BIENNIAL STATEMENT 2016-10-01
150203006867 2015-02-03 BIENNIAL STATEMENT 2014-10-01
131231000439 2013-12-31 CERTIFICATE OF AMENDMENT 2013-12-31
121023000501 2012-10-23 CERTIFICATE OF INCORPORATION 2012-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5803938702 2021-04-03 0202 PPS 1 Whitehall St Fl 14 C/O Matthias Hollwich, New York, NY, 10004-2109
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272660
Loan Approval Amount (current) 272660
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2109
Project Congressional District NY-10
Number of Employees 11
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274286.22
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State