Search icon

FOGARTY FINGER ARCHITECTURE PLLC

Company Details

Name: FOGARTY FINGER ARCHITECTURE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2013 (12 years ago)
Entity Number: 4348049
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 69 WALKER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOGARTY FINGER ARCHITECTURE PL 401(K) PROFIT SHARING PLAN & TRUST 2018 352470041 2020-07-30 FOGARTY FINGER ARCHITECTURE PLLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2129667450
Plan sponsor’s address 69 WALKER ST 2ND FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing LINDSEY FULLAM
FOGARTY FINGER ARCHITECTURE PL 401K PROFIT SHARING PLAN & TRUST 2017 352470041 2018-05-31 FOGARTY FINGER ARCHITECTURE PLLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2129667450
Plan sponsor’s address 69 WALKER STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing STELLA UM
FOGARTY FINGER ARCHITECTURE PL 401K PROFIT SHARING PLAN & TRUST 2016 352470041 2017-06-16 FOGARTY FINGER ARCHITECTURE PLLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2129667450
Plan sponsor’s address 69 WALKER STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing STELLA UM
FOGARTY FINGER ARCHITECTURE PL 401K PROFIT SHARING PLAN & TRUST 2015 352470041 2016-06-03 FOGARTY FINGER ARCHITECTURE PLLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2129667450
Plan sponsor’s address 69 WALKER STREET, 2ND, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing STELLA UM
FOGARTY FINGER ARCHITECTURE PL 401K PROFIT SHARING PLAN & TRUST 2014 352470041 2015-07-07 FOGARTY FINGER ARCHITECTURE PLLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129667450
Plan sponsor’s address 69 WALKER STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing STELLA UM

DOS Process Agent

Name Role Address
FOGARTY FINGER ARCHITECTURE PLLC DOS Process Agent 69 WALKER STREET, 2ND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-01-18 2015-01-21 Address 289 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170110006397 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150121006401 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130603000004 2013-06-03 CERTIFICATE OF PUBLICATION 2013-06-03
130118000419 2013-01-18 ARTICLES OF ORGANIZATION 2013-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190067702 2020-05-01 0202 PPP 69 WALKER ST FL 2, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1905772
Loan Approval Amount (current) 1905772
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, 10013-0001
Project Congressional District NY-10
Number of Employees 107
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 1923047.82
Forgiveness Paid Date 2021-03-31
5027188404 2021-02-07 0202 PPS 69 Walker St Fl 2, New York, NY, 10013-3513
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1904105
Loan Approval Amount (current) 1904105
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, 10013-3513
Project Congressional District NY-10
Number of Employees 89
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 1921884.05
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State