Name: | ANDREW BERMAN 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: | 4353316 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 77 CHAMBERS STREET, 4TH FLOOR, NEW YORK, NY, United States, 10007 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANDREW BERMAN ARCHITECT, PLLC, CONNECTICUT | 2393742 | CONNECTICUT |
Name | Role | Address |
---|---|---|
ANDREW BERMAN ARCHITECT, PLLC | DOS Process Agent | 77 CHAMBERS STREET, 4TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-30 | 2025-01-03 | Address | 77 CHAMBERS STREET, 4TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002064 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230127000389 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
221102000888 | 2022-11-02 | BIENNIAL STATEMENT | 2021-01-01 |
131107000464 | 2013-11-07 | CERTIFICATE OF PUBLICATION | 2013-11-07 |
130130000859 | 2013-01-30 | ARTICLES OF ORGANIZATION | 2013-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3450108302 | 2021-01-22 | 0202 | PPS | 77 Chambers St Fl 4, New York, NY, 10007-1812 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7496197108 | 2020-04-14 | 0202 | PPP | 77 Chambers Street, 4th FL, NEW YORK, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State