Search icon

ALLEN ROSS ARCHITECTURE, LLC

Headquarter

Company Details

Name: ALLEN ROSS ARCHITECTURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2013 (12 years ago)
Entity Number: 4356720
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 153 MAIN STREET, NEW PALTZ, NY, United States, 12561

Links between entities

Type Company Name Company Number State
Headquarter of ALLEN ROSS ARCHITECTURE, LLC, CONNECTICUT 1108848 CONNECTICUT

DOS Process Agent

Name Role Address
ALLEN ROSS ARCHITECTURE, LLC DOS Process Agent 153 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-01-11 2025-02-10 Address 153 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2019-12-30 2024-01-11 Address 153 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2013-02-06 2019-12-30 Address PO BOX 182, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210000652 2025-02-10 BIENNIAL STATEMENT 2025-02-10
240111002075 2024-01-11 BIENNIAL STATEMENT 2024-01-11
191230000413 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
130617000307 2013-06-17 CERTIFICATE OF PUBLICATION 2013-06-17
130206000806 2013-02-06 ARTICLES OF ORGANIZATION 2013-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981868405 2021-02-03 0202 PPS 153 Main St, New Paltz, NY, 12561-1116
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92717
Loan Approval Amount (current) 92717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1116
Project Congressional District NY-18
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93174.23
Forgiveness Paid Date 2021-08-10
9224067208 2020-04-28 0202 PPP 153 MAIN STREET, NEW PALTZ, NY, 12561
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92717
Loan Approval Amount (current) 92717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93534.94
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State