Search icon

WILLIAM LENART, ARCHITECT, PLLC

Company Details

Name: WILLIAM LENART, ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2013 (12 years ago)
Entity Number: 4352880
ZIP code: 07920
County: New York
Place of Formation: New York
Address: 49 Walnut Circle, Basking Ridge, NJ, United States, 07920

DOS Process Agent

Name Role Address
ORIN KETYER DOS Process Agent 49 Walnut Circle, Basking Ridge, NJ, United States, 07920

History

Start date End date Type Value
2023-12-06 2025-01-02 Address 1376 Sally Court, SUITE 1604, East Meadow, NY, 11554, USA (Type of address: Service of Process)
2021-01-15 2023-12-06 Address 307 SEVENTH AVENUE, SUITE 1604, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-02-15 2021-01-15 Address 307 SEVENTH AVENUE, SUITE 1803, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-20 2019-02-15 Address 307 SEVENTH AVENUE, SUITE 1209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-30 2015-01-20 Address 230 EAST 15TH STREET, 4A/B, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007760 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231206003370 2023-12-06 BIENNIAL STATEMENT 2023-01-01
210115060201 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190215000143 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15
160111001221 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
150120006463 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130130000093 2013-01-30 ARTICLES OF ORGANIZATION 2013-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3614987102 2020-04-11 0202 PPP 307 7th Avenue, NEW YORK, NY, 10001-6000
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135422
Loan Approval Amount (current) 135422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-6000
Project Congressional District NY-12
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136932.05
Forgiveness Paid Date 2021-06-01
3129098403 2021-02-04 0202 PPS 307 7th Ave Rm 1803, New York, NY, 10001-6038
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129563
Loan Approval Amount (current) 129563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
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, 10001-6038
Project Congressional District NY-12
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130329.73
Forgiveness Paid Date 2021-09-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State